COASTAL CLASSICS LTD
Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 | Compulsory strike-off action has been suspended |
18/07/2518 July 2025 | Compulsory strike-off action has been suspended |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
25/10/2425 October 2024 | Total exemption full accounts made up to 2024-03-31 |
27/07/2427 July 2024 | Compulsory strike-off action has been discontinued |
25/07/2425 July 2024 | Confirmation statement made on 2024-03-18 with no updates |
16/07/2416 July 2024 | Compulsory strike-off action has been suspended |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/03/2423 March 2024 | Confirmation statement made on 2023-03-18 with no updates |
23/12/2323 December 2023 | Compulsory strike-off action has been discontinued |
23/12/2323 December 2023 | Compulsory strike-off action has been discontinued |
20/12/2320 December 2023 | Micro company accounts made up to 2023-03-31 |
07/07/237 July 2023 | Compulsory strike-off action has been suspended |
07/07/237 July 2023 | Compulsory strike-off action has been suspended |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/12/2228 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/12/2129 December 2021 | Micro company accounts made up to 2021-03-31 |
08/07/218 July 2021 | Compulsory strike-off action has been discontinued |
08/07/218 July 2021 | Compulsory strike-off action has been discontinued |
07/07/217 July 2021 | Confirmation statement made on 2021-03-18 with no updates |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/12/2010 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES |
16/12/1916 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
10/12/1810 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES |
16/05/1816 May 2018 | REGISTERED OFFICE CHANGED ON 16/05/2018 FROM 8 8 NORTHEY STREET FLAT 6 QUEENS COURT LIMEHOUSE LONDON E14 8BT ENGLAND |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/12/1729 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES |
21/03/1721 March 2017 | DISS40 (DISS40(SOAD)) |
20/03/1720 March 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
07/03/177 March 2017 | FIRST GAZETTE |
29/12/1629 December 2016 | REGISTERED OFFICE CHANGED ON 29/12/2016 FROM 6 HURN COURT HURN COURT LANE HURN CHRISTCHURCH DORSET BH23 6BH ENGLAND |
09/07/169 July 2016 | DISS40 (DISS40(SOAD)) |
07/07/167 July 2016 | Annual return made up to 18 March 2016 with full list of shareholders |
14/06/1614 June 2016 | FIRST GAZETTE |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
06/01/166 January 2016 | REGISTERED OFFICE CHANGED ON 06/01/2016 FROM C/O COASTAL CLASSICS 44-46 POOLE HILL BOURNEMOUTH BH2 5PS |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
28/09/1528 September 2015 | APPOINTMENT TERMINATED, DIRECTOR GREG MCCANN |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/03/1524 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN LEBER / 01/01/2015 |
24/03/1524 March 2015 | Annual return made up to 18 March 2015 with full list of shareholders |
24/03/1524 March 2015 | DIRECTOR APPOINTED MR GREG MCCANN |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
06/08/146 August 2014 | DISS40 (DISS40(SOAD)) |
05/08/145 August 2014 | Annual return made up to 18 March 2014 with full list of shareholders |
22/07/1422 July 2014 | FIRST GAZETTE |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
22/08/1322 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
23/05/1323 May 2013 | Annual return made up to 18 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
17/01/1317 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
11/04/1211 April 2012 | Annual return made up to 18 March 2012 with full list of shareholders |
11/04/1211 April 2012 | REGISTERED OFFICE CHANGED ON 11/04/2012 FROM 4 STIRLING HOUSE 48-50 POOLE HILL BOURNEMOUTH DORSET BH2 5PS ENGLAND |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
18/03/1118 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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