COASTQUERST LTD
Company Documents
| Date | Description |
|---|---|
| 25/03/2525 March 2025 | Final Gazette dissolved via compulsory strike-off |
| 25/03/2525 March 2025 | Final Gazette dissolved via compulsory strike-off |
| 07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
| 07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
| 20/06/2420 June 2024 | Registered office address changed from Office Suite 18 West Heath Road Birmingham B31 3TG United Kingdom to Unit 24, Stockwood Business Park Stockwood Redditch B96 6SX on 2024-06-20 |
| 18/01/2418 January 2024 | Termination of appointment of Nehemiah Daji as a director on 2023-11-07 |
| 18/01/2418 January 2024 | Appointment of Mrs Famela Navato as a director on 2023-11-07 |
| 18/01/2418 January 2024 | Notification of Famela Navato as a person with significant control on 2023-11-07 |
| 18/01/2418 January 2024 | Cessation of Nehemiah Daji as a person with significant control on 2023-11-07 |
| 11/12/2311 December 2023 | Registered office address changed from Office 2, Brooklands Court Tunstall Road Leeds LS11 5HL to Office Suite 18 West Heath Road Birmingham B31 3TG on 2023-12-11 |
| 30/10/2330 October 2023 | Registered office address changed from 184 Harper Avenue Staffordshire Burton-upon-Trent DE13 0LT United Kingdom to Office 2, Brooklands Court Tunstall Road Leeds LS11 5HL on 2023-10-30 |
| 12/10/2312 October 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