COSTER CONTENT LTD

Company Documents

DateDescription
18/02/2518 February 2025 Final Gazette dissolved following liquidation

View Document

18/02/2518 February 2025 Final Gazette dissolved following liquidation

View Document

18/11/2418 November 2024 Return of final meeting in a creditors' voluntary winding up

View Document

08/11/238 November 2023 Liquidators' statement of receipts and payments to 2023-09-14

View Document

28/09/2228 September 2022 Resolutions

View Document

28/09/2228 September 2022 Registered office address changed from Oak House 317 Golden Hill Lane Leyland Lancashire PR25 2YJ England to Leonard Curtis House, Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2022-09-28

View Document

28/09/2228 September 2022 Resolutions

View Document

27/09/2227 September 2022 Appointment of a voluntary liquidator

View Document

27/09/2227 September 2022 Statement of affairs

View Document

12/01/2212 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/01/2119 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/10/2030 October 2020 REGISTERED OFFICE CHANGED ON 30/10/2020 FROM APARTMENT 402, TORRENS APARTMENTS WATERMAN WALK SALFORD QUAYS M50 3AS ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

07/04/207 April 2020 PSC'S CHANGE OF PARTICULARS / MISS ALIA AYSHEA COSTER / 07/04/2019

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

12/12/1912 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

05/04/195 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALIA AYSHEA COSTER / 05/04/2019

View Document

20/02/1920 February 2019 REGISTERED OFFICE CHANGED ON 20/02/2019 FROM UNIT 5 THE FOUNDRY 325 ORDSALL LANE SALFORD M5 3AN ENGLAND

View Document

26/06/1826 June 2018 REGISTERED OFFICE CHANGED ON 26/06/2018 FROM MOOR END COURT, FLAT 16 BURY NEW ROAD SALFORD LANCASHIRE M7 3PA UNITED KINGDOM

View Document

06/04/186 April 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