COAST POOLE LTD
Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | First Gazette notice for voluntary strike-off |
05/08/255 August 2025 New | First Gazette notice for voluntary strike-off |
23/07/2523 July 2025 | Application to strike the company off the register |
21/07/2521 July 2025 | Satisfaction of charge 138352150001 in full |
22/06/2522 June 2025 | Previous accounting period extended from 2025-01-31 to 2025-03-31 |
01/04/251 April 2025 | Confirmation statement made on 2025-03-22 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
02/09/242 September 2024 | Total exemption full accounts made up to 2024-01-31 |
22/03/2422 March 2024 | Confirmation statement made on 2024-03-22 with updates |
22/03/2422 March 2024 | Cessation of Ross Michael Levine as a person with significant control on 2024-03-22 |
22/03/2422 March 2024 | Change of details for Mr David Emanuel Hynam as a person with significant control on 2024-03-22 |
12/03/2412 March 2024 | Registration of charge 138352150001, created on 2024-03-12 |
08/03/248 March 2024 | Notification of Ross Michael Levine as a person with significant control on 2024-03-08 |
08/03/248 March 2024 | Confirmation statement made on 2024-03-01 with updates |
08/03/248 March 2024 | Cessation of Trudy Levine as a person with significant control on 2024-03-08 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2023-01-31 |
11/03/2311 March 2023 | Director's details changed for Mr Ross Michael Levine on 2023-03-10 |
11/03/2311 March 2023 | Change of details for Mrs Trudy Levine as a person with significant control on 2023-03-10 |
11/03/2311 March 2023 | Director's details changed for Mrs Trudy Levine on 2023-03-10 |
11/03/2311 March 2023 | Confirmation statement made on 2023-03-01 with no updates |
28/02/2328 February 2023 | Registered office address changed from 426/428 Holdenhurst Road Bournemouth BH8 9AA England to Suite 9 Pine Court Business Centre 36 Gervis Road Bournemouth BH1 3DH on 2023-02-28 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
01/03/221 March 2022 | Notification of David Emanuel Hynam as a person with significant control on 2022-01-08 |
01/03/221 March 2022 | Confirmation statement made on 2022-03-01 with updates |
01/03/221 March 2022 | Statement of capital following an allotment of shares on 2022-01-08 |
07/01/227 January 2022 | Incorporation |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company