COASTBRIGHT LIMITED



Company Documents

DateDescription
13/11/2413 November 2024 Administrator's progress report

View Document

14/05/2414 May 2024 Administrator's progress report

View Document

13/11/2313 November 2023 Administrator's progress report

View Document

09/10/239 October 2023 Notice of extension of period of Administration

View Document

15/05/2315 May 2023 Administrator's progress report

View Document

10/11/2210 November 2022 Administrator's progress report

View Document

11/10/2211 October 2022 Notice of extension of period of Administration

View Document

11/05/2211 May 2022 Administrator's progress report

View Document

15/02/2215 February 2022 Statement of affairs with form AM02SOA

View Document

23/12/2123 December 2021 Director's details changed for Anthony Charles James Novac on 2021-10-01

View Document

21/12/2121 December 2021 Notice of deemed approval of proposals

View Document

02/12/212 December 2021 Statement of administrator's proposal

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

25/10/2125 October 2021 Registered office address changed from Palace Gate House 1a Palace Gate London W8 5LS England to 11th Floor Landmark St Peters Square 1 Oxford Street Manchester M1 4PB on 2021-10-25

View Document

20/10/2120 October 2021 Appointment of an administrator

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES

View Document

14/05/1914 May 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

10/04/1910 April 2019 ADOPT ARTICLES 21/03/2019

View Document

02/04/192 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 051763860003

View Document

25/03/1925 March 2019 PSC'S CHANGE OF PARTICULARS / SONCO UK BIDCO LTD. / 21/03/2019

View Document

22/03/1922 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 051763860002

View Document

21/03/1921 March 2019 REGISTERED OFFICE CHANGED ON 21/03/2019 FROM GENTING CLUB STAR CITY WATSON ROAD BIRMINGHAM B7 5SA

View Document

21/03/1921 March 2019 DIRECTOR APPOINTED RICHARD QUENTIN MORTIMER RICHARD

View Document

21/03/1921 March 2019 DIRECTOR APPOINTED ANTHONY CHARLES JAMES NOVAC

View Document

21/03/1921 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD QUENTIN MORTIMER RICHARD / 21/03/2019

View Document

21/03/1921 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SONCO UK BIDCO LTD.

View Document

21/03/1921 March 2019 CESSATION OF GENTING INTERNATIONAL (UK) LIMITED AS A PSC

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES AXELBY

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL WILLCOCK

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, SECRETARY ELIZABETH TARN

View Document

30/01/1930 January 2019 SOLVENCY STATEMENT DATED 28/01/19

View Document

30/01/1930 January 2019 REDUCE ISSUED CAPITAL 28/01/2019

View Document

30/01/1930 January 2019 30/01/19 STATEMENT OF CAPITAL GBP 1.00

View Document

30/01/1930 January 2019 STATEMENT BY DIRECTORS

View Document

24/01/1924 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, DIRECTOR CHOONG LEE

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, DIRECTOR PETER BROOKS

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, DIRECTOR KOK LIM

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

31/12/1731 December 2017 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GENTING INTERNATIONAL (UK) LIMITED

View Document

07/08/177 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/08/2017

View Document

31/12/1631 December 2016 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

19/07/1619 July 2016 DIRECTOR APPOINTED MR JAMES AXELBY

View Document

26/05/1626 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MALCOLM BROOKS / 24/05/2016

View Document

23/03/1623 March 2016 DIRECTOR APPOINTED PAUL STEWART WILLCOCK

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD SALMOND

View Document

31/12/1531 December 2015 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/09/158 September 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/10/1424 October 2014 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH JILL TARN / 23/10/2014

View Document

11/09/1411 September 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

13/01/1413 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / DATO' SRI CHOONG YAN LEE / 02/10/2013

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/09/134 September 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

06/09/126 September 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

09/03/129 March 2012 DIRECTOR APPOINTED MR RICHARD ROBERT SALMOND

View Document

17/01/1217 January 2012 REGISTERED OFFICE CHANGED ON 17/01/2012 FROM GENTING CLUB BIRMINGHAM STAR CITY WATSON ROAD BIRMINGHAM B7 5SA ENGLAND

View Document

04/01/124 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DATO' CHOONG YAN LEE / 28/12/2011

View Document



31/12/1131 December 2011 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

29/12/1129 December 2011 REGISTERED OFFICE CHANGED ON 29/12/2011 FROM CIRCUS CASINO STAR CITY WATSON ROAD BIRMINGHAM B7 5SA ENGLAND

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PERRIN

View Document

04/10/114 October 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

14/02/1114 February 2011 APPOINTMENT TERMINATED, DIRECTOR JUSTIN TAN

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED CHOONG YAN LEE

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/12/1015 December 2010 DIRECTOR APPOINTED NICHOLAS JOHN PERRIN

View Document

20/10/1020 October 2010 REGISTERED OFFICE CHANGED ON 20/10/2010 FROM STANLEY HOUSE 151 DALE STREET LIVERPOOL MERSEYSIDE L2 2JW

View Document

10/09/1010 September 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

31/12/0931 December 2009 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/10/0925 October 2009 Annual return made up to 9 August 2009 with full list of shareholders

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/09/085 September 2008 RETURN MADE UP TO 09/08/08; NO CHANGE OF MEMBERS

View Document

02/07/082 July 2008 SECRETARY APPOINTED ELIZABETH JILL TARN LOGGED FORM

View Document

02/07/082 July 2008 Secretary Appointed Elizabeth Jill Tarn Logged Form

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATED SECRETARY GILLIAN MOORE

View Document

30/06/0830 June 2008 SECRETARY RESIGNED GILLIAN MOORE

View Document

26/06/0826 June 2008 SECRETARY APPOINTED ELIZABETH JILL TARN

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/08/0728 August 2007 DIRECTOR RESIGNED

View Document

28/08/0728 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

28/08/0728 August 2007 RETURN MADE UP TO 12/07/07; NO CHANGE OF MEMBERS

View Document

20/01/0720 January 2007 REGISTERED OFFICE CHANGED ON 20/01/07 FROM: 1 DERRY STREET KENSINGTON LONDON W8 5NN

View Document

20/01/0720 January 2007 NEW SECRETARY APPOINTED

View Document

20/01/0720 January 2007 SECRETARY RESIGNED

View Document

31/12/0631 December 2006 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/11/0616 November 2006 SECTION 394

View Document

17/07/0617 July 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 DIRECTOR RESIGNED

View Document

10/04/0610 April 2006 DIRECTOR RESIGNED

View Document

03/01/063 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/0531 December 2005 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/11/0516 November 2005 S366A DISP HOLDING AGM 31/10/05

View Document

16/11/0516 November 2005 S366A DISP HOLDING AGM 31/10/05 S252 DISP LAYING ACC 31/10/05 S386 DISP APP AUDS 31/10/05

View Document

03/10/053 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0519 July 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/05/0512 May 2005 NEW DIRECTOR APPOINTED

View Document

01/02/051 February 2005 NEW DIRECTOR APPOINTED

View Document

01/02/051 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/01/0519 January 2005 MEMORANDUM OF ASSOCIATION

View Document

13/01/0513 January 2005 £ NC 100/12000000 10/01/05

View Document

13/01/0513 January 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/12/04

View Document

13/01/0513 January 2005 REGISTERED OFFICE CHANGED ON 13/01/05 FROM: 10 UPPER BANK STREET LONDON E14 5JJ

View Document

13/01/0513 January 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/01/0513 January 2005 NC INC ALREADY ADJUSTED 10/01/05

View Document

13/01/0513 January 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/01/057 January 2005 NEW DIRECTOR APPOINTED

View Document

31/12/0431 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

20/12/0420 December 2004 SECRETARY RESIGNED

View Document

13/12/0413 December 2004 SECRETARY RESIGNED

View Document

08/12/048 December 2004 NEW SECRETARY APPOINTED

View Document

25/11/0425 November 2004 NEW SECRETARY APPOINTED

View Document

07/10/047 October 2004 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05

View Document

07/10/047 October 2004 NEW DIRECTOR APPOINTED

View Document

07/10/047 October 2004 NEW DIRECTOR APPOINTED

View Document

07/10/047 October 2004 NEW DIRECTOR APPOINTED

View Document

07/10/047 October 2004 DIRECTOR RESIGNED

View Document

07/10/047 October 2004 DIRECTOR RESIGNED

View Document

20/07/0420 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0412 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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