EAST COAST RESORTS LTD
Status | DISSOLVED |
Company No. | 08183308 |
Category | Private Limited Company |
Incorporated | 17 Aug 2012 |
Age | 11 years, 8 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 08 Dec 2020 |
Years | 3 years, 4 months, 25 days |
SUMMARY
EAST COAST RESORTS LTD is an dissolved private limited company with number 08183308. It was incorporated 11 years, 8 months, 16 days ago, on 17 August 2012 and it was dissolved 3 years, 4 months, 25 days ago, on 08 December 2020. The company address is Unit 3 Birch Lane Unit 3 Birch Lane, Crewe, CW2 5RH, England.
Company Fillings
Gazette dissolved voluntary
Date: 08 Dec 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 15 Sep 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 14 Sep 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2020
Action Date: 19 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-19
Documents
Confirmation statement with no updates
Date: 19 Jun 2019
Action Date: 19 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-19
Documents
Accounts with accounts type micro entity
Date: 01 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 27 Jul 2018
Action Date: 27 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-27
Documents
Change registered office address company with date old address new address
Date: 05 Jul 2018
Action Date: 05 Jul 2018
Category: Address
Type: AD01
Old address: The Royal Hotel Drummond Road Skegness PE25 3EH England
New address: Unit 3 Birch Lane Hough Crewe CW2 5RH
Change date: 2018-07-05
Documents
Accounts with accounts type dormant
Date: 02 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 27 Jun 2017
Action Date: 27 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-27
Documents
Change registered office address company with date old address new address
Date: 27 Jun 2017
Action Date: 27 Jun 2017
Category: Address
Type: AD01
Change date: 2017-06-27
Old address: The Royal Hotel South Parade Skegness Lincolnshire PE25 3EH
New address: The Royal Hotel Drummond Road Skegness PE25 3EH
Documents
Termination director company with name termination date
Date: 13 Jun 2017
Action Date: 13 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-13
Officer name: Tk Bola
Documents
Appoint person director company with name date
Date: 13 Jun 2017
Action Date: 13 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tajinder Singh
Appointment date: 2017-06-13
Documents
Accounts with accounts type dormant
Date: 08 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 06 Sep 2016
Action Date: 17 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-17
Documents
Appoint person director company with name date
Date: 18 Jul 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-01
Officer name: Dr Tk Bola
Documents
Termination director company with name termination date
Date: 15 Jul 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-01
Officer name: Tajinder Bola
Documents
Accounts with accounts type dormant
Date: 02 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2015
Action Date: 17 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-17
Documents
Accounts with accounts type dormant
Date: 30 Sep 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2014
Action Date: 17 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-17
Documents
Appoint person director company with name date
Date: 23 Jul 2014
Action Date: 19 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-04-19
Officer name: Mr Tajinder Bola
Documents
Termination director company with name termination date
Date: 23 Jul 2014
Action Date: 19 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ajit Singh
Termination date: 2014-04-19
Documents
Accounts with accounts type dormant
Date: 04 Nov 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2013
Action Date: 17 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-17
Documents
Some Companies
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11757661 |
Status: | ACTIVE |
Category: | Private Limited Company |
116 OFFORD ROAD,LONDON,N1 1PF
Number: | 11752914 |
Status: | ACTIVE |
Category: | Private Limited Company |
TROUVILLE,CHELTENHAM,GL52 6RA
Number: | 09904428 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
CHISWICK GATE, THIRD FLOOR,LONDON,W4 5RT
Number: | 11683857 |
Status: | ACTIVE |
Category: | Private Limited Company |
12A UPPER BERKELEY STREET,LONDON,W1H 7QE
Number: | 04392476 |
Status: | ACTIVE |
Category: | Private Limited Company |
92 SCOTTS ROAD,SOUTHALL,UB2 5DE
Number: | 09825603 |
Status: | ACTIVE |
Category: | Private Limited Company |