COIN IT LEISURE LIMITED
Status | DISSOLVED |
Company No. | 05006463 |
Category | Private Limited Company |
Incorporated | 06 Jan 2004 |
Age | 20 years, 4 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 28 May 2024 |
Years | 5 days |
SUMMARY
COIN IT LEISURE LIMITED is an dissolved private limited company with number 05006463. It was incorporated 20 years, 4 months, 27 days ago, on 06 January 2004 and it was dissolved 5 days ago, on 28 May 2024. The company address is Juniper House Warley Hill Business Park Juniper House Warley Hill Business Park, Brentwood, CM13 3BE, Essex, England.
Company Fillings
Gazette dissolved voluntary
Date: 28 May 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 29 Feb 2024
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2023
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Change account reference date company previous shortened
Date: 21 Nov 2023
Action Date: 30 Sep 2023
Category: Accounts
Type: AA01
New date: 2023-09-30
Made up date: 2024-01-31
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 03 Apr 2023
Action Date: 01 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-01
Documents
Confirmation statement with updates
Date: 14 Nov 2022
Action Date: 01 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-01
Documents
Termination secretary company with name termination date
Date: 11 Oct 2022
Action Date: 01 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Steven Glen Whan
Termination date: 2022-04-01
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Termination director company with name termination date
Date: 11 Oct 2022
Action Date: 01 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David John Meehan
Termination date: 2022-04-01
Documents
Change registered office address company with date old address new address
Date: 13 Jun 2022
Action Date: 13 Jun 2022
Category: Address
Type: AD01
New address: Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE
Old address: Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT England
Change date: 2022-06-13
Documents
Confirmation statement with updates
Date: 10 Jan 2022
Action Date: 06 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-06
Documents
Accounts with accounts type total exemption full
Date: 19 Apr 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 08 Feb 2021
Action Date: 06 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-06
Documents
Change to a person with significant control
Date: 12 Jan 2021
Action Date: 11 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David John Meehan
Change date: 2021-01-11
Documents
Change person director company with change date
Date: 12 Jan 2021
Action Date: 11 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-11
Officer name: David John Meehan
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Mortgage satisfy charge full
Date: 24 Apr 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 050064630002
Documents
Confirmation statement with updates
Date: 09 Jan 2020
Action Date: 06 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-06
Documents
Change to a person with significant control
Date: 09 Jan 2020
Action Date: 05 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David John Meehan
Change date: 2020-01-05
Documents
Change person director company with change date
Date: 09 Jan 2020
Action Date: 05 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David John Meehan
Change date: 2020-01-05
Documents
Accounts with accounts type total exemption full
Date: 12 Apr 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Jan 2019
Action Date: 25 Jan 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 050064630002
Charge creation date: 2019-01-25
Documents
Confirmation statement with updates
Date: 24 Jan 2019
Action Date: 06 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-06
Documents
Mortgage satisfy charge full
Date: 14 Jan 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption full
Date: 23 May 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 19 Jan 2018
Action Date: 06 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-06
Documents
Change person director company with change date
Date: 10 Jul 2017
Action Date: 04 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David John Meehan
Change date: 2017-06-04
Documents
Change to a person with significant control
Date: 10 Jul 2017
Action Date: 04 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-06-04
Psc name: Mr David John Meehan
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 23 Jan 2017
Action Date: 06 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-06
Documents
Change registered office address company with date old address new address
Date: 26 Jul 2016
Action Date: 26 Jul 2016
Category: Address
Type: AD01
Old address: Unit D7 Harlow Business Centre Lovets Road Pinnacles East Harlow Essex CM19 5AF
New address: Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT
Change date: 2016-07-26
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2016
Action Date: 06 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-06
Documents
Change registered office address company with date old address new address
Date: 26 Jan 2016
Action Date: 26 Jan 2016
Category: Address
Type: AD01
Change date: 2016-01-26
Old address: Unit E8 Harlow Business Centre Lovets Road Pinnacles East Harlow Essex CM19 5AF
New address: Unit D7 Harlow Business Centre Lovets Road Pinnacles East Harlow Essex CM19 5AF
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2015
Action Date: 06 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-06
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2014
Action Date: 06 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-06
Documents
Accounts with accounts type total exemption small
Date: 24 May 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2013
Action Date: 06 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-06
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2012
Action Date: 06 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-06
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2011
Action Date: 06 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-06
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2010
Action Date: 06 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-06
Documents
Change person director company with change date
Date: 26 Feb 2010
Action Date: 26 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-26
Officer name: Steven Glen Whan
Documents
Change person director company with change date
Date: 26 Feb 2010
Action Date: 26 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David John Meehan
Change date: 2010-02-26
Documents
Legacy
Date: 11 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 08 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 29 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 29/07/2008 from unit F1 harlow business centre lovet road harlow essex CM19 5AF
Documents
Legacy
Date: 05 Oct 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 29 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 06/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 23 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 06/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 08 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/01/05; full list of members
Documents
Legacy
Date: 31 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jan 2004
Category: Address
Type: 287
Description: Registered office changed on 21/01/04 from: 69 london road abridge essex RM4 1XH
Documents
Legacy
Date: 21 Jan 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 14 Jan 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Jan 2004
Category: Address
Type: 287
Description: Registered office changed on 14/01/04 from: 44 upper belgrave road clifton bristol BS8 2XN
Documents
Some Companies
8 JURY ROAD,PETERBOROUGH,PE7 8HD
Number: | 11802565 |
Status: | ACTIVE |
Category: | Private Limited Company |
MONARCH WORKS,STOKE ON TRENT,ST4 1EW
Number: | 03225965 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2,LONDON,SE19 2UA
Number: | 10089208 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 QUEENS ROAD,MORDEN,SM4 5DF
Number: | 11265679 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LAKESIDE,PORT TALBOT,SA13 2PA
Number: | 10712037 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW
Number: | 08586282 |
Status: | ACTIVE |
Category: | Private Limited Company |