COAST FASHIONS US LIMITED: Filings
Overview
| Company Name | COAST FASHIONS US LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07487231 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for COAST FASHIONS US LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Full accounts made up to Feb 27, 2016 | 16 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Director's details changed for Ms Elizabeth Evans on Oct 16, 2015 | 2 pages | CH01 | ||||||||||
Register(s) moved to registered inspection location 5th Floor Free Trade Exchange 37 Peter Street Manchester Greater Manchester M2 5GB | 1 pages | AD03 | ||||||||||
Appointment of Ms Sanam Soufipour as a director on Feb 11, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Jan 10, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Feb 28, 2015 | 17 pages | AA | ||||||||||
Termination of appointment of Karen Margaret Bostock as a director on Oct 02, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Michael Skinner as a director on Oct 02, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Ms Elizabeth Evans as a director on Oct 02, 2015 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Mar 03, 2014 | 16 pages | AA | ||||||||||
Annual return made up to Jan 10, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Pall Olafsson as a director on Dec 18, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Karen Margaret Bostock as a director on Oct 27, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Frederick Shearwood as a director on Oct 27, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Derek Lovelock as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Glanville as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 10, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 02, 2013 | 15 pages | AA | ||||||||||
Appointment of Pall Olafsson as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Margaret Lustman as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Jan 10, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0