COAST YACHTS LTD

Company Documents

DateDescription
09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

27/01/2227 January 2022 Registered office address changed from 39 Avenue Road Christchurch Dorset BH23 5QH United Kingdom to 211 North Gower Street London NW1 2NR on 2022-01-27

View Document

27/01/2227 January 2022 Termination of appointment of Graham Mitchell Vey as a director on 2022-01-27

View Document

27/01/2227 January 2022 Cessation of Graham Mitchell Vey as a person with significant control on 2022-01-27

View Document

27/01/2227 January 2022 Notification of Matthew Wallace as a person with significant control on 2022-01-27

View Document

27/01/2227 January 2022 Appointment of Mr Matthew Wallace as a director on 2022-01-27

View Document

01/12/211 December 2021 Compulsory strike-off action has been suspended

View Document

01/12/211 December 2021 Compulsory strike-off action has been suspended

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-06-02 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

10/03/2110 March 2021 DISS40 (DISS40(SOAD))

View Document

09/03/219 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

06/02/216 February 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/01/2119 January 2021 FIRST GAZETTE

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES

View Document

02/06/182 June 2018 DISS40 (DISS40(SOAD))

View Document

08/05/188 May 2018 FIRST GAZETTE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

03/06/163 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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