COAST DEVELOPMENTS LTD
Company Documents
Date | Description |
---|---|
06/06/236 June 2023 | Final Gazette dissolved via voluntary strike-off |
06/06/236 June 2023 | Final Gazette dissolved via voluntary strike-off |
21/03/2321 March 2023 | First Gazette notice for voluntary strike-off |
21/03/2321 March 2023 | First Gazette notice for voluntary strike-off |
14/03/2314 March 2023 | Application to strike the company off the register |
06/02/236 February 2023 | Change of details for Mr Stephen James Groom as a person with significant control on 2023-02-06 |
06/02/236 February 2023 | Director's details changed for Mr Stephen James Groom on 2023-02-06 |
06/02/236 February 2023 | Director's details changed for Mr James George Hannington on 2023-02-06 |
06/02/236 February 2023 | Registered office address changed from Stella Maris Suite Pierremont Hall Pierremont Avenue Broadstairs CT10 1JX England to 64 High Street Broadstairs Kent CT10 1JT on 2023-02-06 |
06/02/236 February 2023 | Change of details for Mr James George Hannington as a person with significant control on 2023-02-06 |
01/02/231 February 2023 | 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