COAST DINING LTD
Status | DISSOLVED |
Company No. | 06729940 |
Category | Private Limited Company |
Incorporated | 22 Oct 2008 |
Age | 15 years, 7 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 30 May 2023 |
Years | 11 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
Dissolution application strike off company
Date: 07 Mar 2023
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 10 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Ball
Documents
Termination director company with name
Date: 10 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philippa Ball
Documents
Termination secretary company with name
Date: 10 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Upton
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 03 Apr 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
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
Legacy
Date: 09 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed anthony maurice ball
Documents
Legacy
Date: 09 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed philippa jane ball
Documents
Legacy
Date: 08 Feb 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/2009 to 31/03/2010
Documents
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) |
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 |
25 MOORGATE,LONDON,EC2R 6AY
Number: | 05652706 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 OAK VIEW RISE,MANSFIELD,NG18 4UT
Number: | 09072778 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT X5,MARGATE,CT9 4JG
Number: | 10644544 |
Status: | ACTIVE |
Category: | Private Limited Company |