COINC SHELF 403 LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

01/04/251 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

18/07/2418 July 2024 Change of details for Mr Daniel Gerard O'connell as a person with significant control on 2024-07-18

View Document

18/07/2418 July 2024 Director's details changed for Mr Daniel Gerard O'connell on 2024-07-18

View Document

04/06/244 June 2024 Registered office address changed from 2nd Floor 38 - 43 Lincoln's Inn Fields London WC2A 3PE United Kingdom to The Garden House Windmill Road Sevenoaks Kent TN13 1TN on 2024-06-04

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

26/10/2326 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

10/01/2310 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

04/10/224 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-08 with updates

View Document

28/10/2128 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/01/2128 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 08/01/21, NO UPDATES

View Document

23/10/2023 October 2020 COMPANY NAME CHANGED BUILTCO LIMITED CERTIFICATE ISSUED ON 23/10/20

View Document

19/10/2019 October 2020 APPOINTMENT TERMINATED, DIRECTOR GRAEME HAY

View Document

19/10/2019 October 2020 DIRECTOR APPOINTED MR DANIEL GERARD O'CONNELL

View Document

19/10/2019 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL O'CONNELL

View Document

19/10/2019 October 2020 CESSATION OF GRAEME HAY AS A PSC

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

07/06/197 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

15/03/1915 March 2019 REGISTERED OFFICE CHANGED ON 15/03/2019 FROM 200-203 STRAND LONDON UNITED KINGDOM

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/01/1921 January 2019 PSC'S CHANGE OF PARTICULARS / GRAEME HAY / 21/01/2019

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES

View Document

03/01/183 January 2018 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