COAST DINING LTD

Cornish Arms Cornish Arms, St. Ives, TR26 2PG, England
StatusDISSOLVED
Company No.06729940
CategoryPrivate Limited Company
Incorporated22 Oct 2008
Age15 years, 7 months, 7 days
JurisdictionEngland Wales
Dissolution30 May 2023
Years11 months, 30 days

SUMMARY

COAST DINING LTD is an dissolved private limited company with number 06729940. It was incorporated 15 years, 7 months, 7 days ago, on 22 October 2008 and it was dissolved 11 months, 30 days ago, on 30 May 2023. The company address is Cornish Arms Cornish Arms, St. Ives, TR26 2PG, England.



Company Fillings

Gazette dissolved voluntary

Date: 30 May 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Mar 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Mar 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2022

Action Date: 22 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2021

Action Date: 22 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2020

Action Date: 22 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2020

Action Date: 03 Nov 2020

Category: Address

Type: AD01

Old address: C/O David Upton 26B Alma Street London NW5 3DH England

New address: Cornish Arms St. Ives Road St. Ives TR26 2PG

Change date: 2020-11-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2019

Action Date: 22 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-22

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2018

Action Date: 22 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2017

Action Date: 22 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2016

Action Date: 22 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Aug 2016

Action Date: 26 Aug 2016

Category: Address

Type: AD01

New address: C/O David Upton 26B Alma Street London NW5 3DH

Old address: 4a the Common Ealing London W5 3TR

Change date: 2016-08-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2015

Action Date: 22 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2014

Action Date: 22 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Dec 2013

Action Date: 08 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-08

Old address: 15 Charlton Court Brecknock Road London N7 0BU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2013

Action Date: 22 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2012

Action Date: 22 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-22

Documents

View document PDF

Termination director company with name

Date: 10 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Ball

Documents

View document PDF

Termination director company with name

Date: 10 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philippa Ball

Documents

View document PDF

Termination secretary company with name

Date: 10 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Upton

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Oct 2012

Action Date: 07 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-07

Old address: 119a Islip Street London NW5 2DL United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Jan 2012

Action Date: 22 Jan 2012

Category: Address

Type: AD01

Old address: 5 Fortess Grove London NW5 2HE United Kingdom

Change date: 2012-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2011

Action Date: 22 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-22

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2011

Action Date: 10 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-10

Officer name: Mr David Upton

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2011

Action Date: 10 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Sheila Jillian Dance

Change date: 2011-11-10

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Nov 2011

Action Date: 20 Nov 2011

Category: Address

Type: AD01

Old address: 6a Lyme Street London NW1 0EH United Kingdom

Change date: 2011-11-20

Documents

View document PDF

Change person secretary company with change date

Date: 20 Nov 2011

Action Date: 10 Nov 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr David Upton

Change date: 2011-11-10

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Sep 2011

Action Date: 18 Sep 2011

Category: Address

Type: AD01

Old address: 108 Parkway Camden London NW1 7AN

Change date: 2011-09-18

Documents

View document PDF

Legacy

Date: 01 Jul 2011

Category: Mortgage

Type: MG04

Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2010

Action Date: 22 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2009

Action Date: 22 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-22

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr David Upton

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Sheila Jillian Dance

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Philippa Jane Ball

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony Maurice Ball

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 27/04/2009 from 119 arlington road camden london NW1 7ET united kingdom

Documents

View document PDF

Legacy

Date: 03 Apr 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Capital

Type: 88(2)

Description: Ad 02/02/09\gbp si 48@1=48\gbp ic 2/50\

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed anthony maurice ball

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed philippa jane ball

Documents

View document PDF

Legacy

Date: 08 Feb 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/2009 to 31/03/2010

Documents

View document PDF

Incorporation company

Date: 22 Oct 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADDENBROOKE'S KIDNEY PATIENTS ASSOCIATION LIMITED

23 CONSTABLE ROAD,HAVERHILL,CB9 7FQ

Number:01393034
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ELGRAY MARITIME LIMITED

476 BATH ROAD,WEST DRAYTON,UB7 0ED

Number:01399738
Status:ACTIVE
Category:Private Limited Company

EUROLINK MICRO PRODUCTS LIMITED

90 HIGH ST,MODDX,HA1 3LP

Number:02339225
Status:LIQUIDATION
Category:Private Limited Company

IPSIUS LIMITED

25 MOORGATE,LONDON,EC2R 6AY

Number:05652706
Status:ACTIVE
Category:Private Limited Company

PACHER LTD

20 OAK VIEW RISE,MANSFIELD,NG18 4UT

Number:09072778
Status:ACTIVE
Category:Private Limited Company

PAUL BEAVIS TRADING LTD

UNIT X5,MARGATE,CT9 4JG

Number:10644544
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source