Download leads from Nexok and grow your business. Find out more

Coastal Marine (Holdings) Ltd

Documents

Total Documents34
Total Pages158

Filing History

29 June 2020Micro company accounts made up to 30 September 2019
2 March 2020Confirmation statement made on 2 March 2020 with updates
8 January 2020Notification of Andrew Thornhill as a person with significant control on 24 September 2018
27 November 2019Confirmation statement made on 20 September 2019 with no updates
14 November 2019Registration of charge 097856610002, created on 8 November 2019
22 August 2019Registration of charge 097856610001, created on 16 August 2019
25 June 2019Micro company accounts made up to 30 September 2018
24 June 2019Registered office address changed from 16 Bedford Row London WC1R 4EF United Kingdom to Flat 4 Percival Road Bristol BS8 3LE on 24 June 2019
24 September 2018Appointment of Mr Andrew Robert Thornhill as a director on 24 September 2018
24 September 2018Confirmation statement made on 20 September 2018 with updates
24 September 2018Registered office address changed from 23 Ashchurch Grove London W12 9BT United Kingdom to 16 Bedford Row London WC1R 4EF on 24 September 2018
24 September 2018Termination of appointment of Anthony Peter Wheaton as a director on 24 September 2018
29 June 2018Micro company accounts made up to 30 September 2017
10 October 2017Registered office address changed from 37 Canynge Road Bristol Clifton BS8 3LD England to 23 Ashchurch Grove London W12 9BT on 10 October 2017
10 October 2017Confirmation statement made on 20 September 2017 with updates
10 October 2017Cessation of Andrew Robert Thornhill as a person with significant control on 10 October 2017
10 October 2017Confirmation statement made on 20 September 2017 with updates
10 October 2017Registered office address changed from 37 Canynge Road Bristol Clifton BS8 3LD England to 23 Ashchurch Grove London W12 9BT on 10 October 2017
10 October 2017Cessation of Andrew Robert Thornhill as a person with significant control on 8 August 2017
10 October 2017Cessation of Andrew Robert Thornhill as a person with significant control on 8 August 2017
10 August 2017Appointment of Mr Anthony Peter Wheaton as a director on 24 July 2017
10 August 2017Appointment of Mr Anthony Peter Wheaton as a director on 24 July 2017
1 August 2017Accounts for a dormant company made up to 30 September 2016
1 August 2017Accounts for a dormant company made up to 30 September 2016
26 June 2017Termination of appointment of Andrew Robert Thornhill as a director on 8 March 2017
26 June 2017Termination of appointment of Andrew Robert Thornhill as a director on 8 March 2017
7 January 2017Compulsory strike-off action has been discontinued
7 January 2017Compulsory strike-off action has been discontinued
4 January 2017Confirmation statement made on 20 September 2016 with updates
4 January 2017Confirmation statement made on 20 September 2016 with updates
13 December 2016First Gazette notice for compulsory strike-off
13 December 2016First Gazette notice for compulsory strike-off
21 September 2015Incorporation
Statement of capital on 2015-09-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
21 September 2015Incorporation
Statement of capital on 2015-09-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed