COAST FASHIONS US LIMITED: Filings

  • Overview

    Company NameCOAST FASHIONS US LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07487231
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for COAST FASHIONS US LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Full accounts made up to Feb 27, 2016

    16 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Ms Elizabeth Evans on Oct 16, 2015

    2 pagesCH01

    Register(s) moved to registered inspection location 5th Floor Free Trade Exchange 37 Peter Street Manchester Greater Manchester M2 5GB

    1 pagesAD03

    Appointment of Ms Sanam Soufipour as a director on Feb 11, 2016

    2 pagesAP01

    Annual return made up to Jan 10, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 29, 2016

    Statement of capital on Jan 29, 2016

    • Capital: GBP 1
    SH01

    Full accounts made up to Feb 28, 2015

    17 pagesAA

    Termination of appointment of Karen Margaret Bostock as a director on Oct 02, 2015

    1 pagesTM01

    Appointment of Mr Andrew Michael Skinner as a director on Oct 02, 2015

    2 pagesAP01

    Appointment of Ms Elizabeth Evans as a director on Oct 02, 2015

    2 pagesAP01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Full accounts made up to Mar 03, 2014

    16 pagesAA

    Annual return made up to Jan 10, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 02, 2015

    Statement of capital on Feb 02, 2015

    • Capital: GBP 1
    SH01

    Termination of appointment of Pall Olafsson as a director on Dec 18, 2014

    1 pagesTM01

    Appointment of Mrs Karen Margaret Bostock as a director on Oct 27, 2014

    2 pagesAP01

    Termination of appointment of Michael Frederick Shearwood as a director on Oct 27, 2014

    1 pagesTM01

    Termination of appointment of Derek Lovelock as a director

    1 pagesTM01

    Termination of appointment of Richard Glanville as a director

    1 pagesTM01

    Annual return made up to Jan 10, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 04, 2014

    Statement of capital on Feb 04, 2014

    • Capital: GBP 1
    SH01

    Full accounts made up to Mar 02, 2013

    15 pagesAA

    Appointment of Pall Olafsson as a director

    3 pagesAP01

    Termination of appointment of Margaret Lustman as a director

    2 pagesTM01

    Annual return made up to Jan 10, 2013 with full list of shareholders

    7 pagesAR01

    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