COAST ROSE LTD
Status | DISSOLVED |
Company No. | 08497245 |
Category | Private Limited Company |
Incorporated | 22 Apr 2013 |
Age | 11 years, 1 month, 26 days |
Jurisdiction | England Wales |
Dissolution | 13 Feb 2024 |
Years | 4 months, 5 days |
SUMMARY
COAST ROSE LTD is an dissolved private limited company with number 08497245. It was incorporated 11 years, 1 month, 26 days ago, on 22 April 2013 and it was dissolved 4 months, 5 days ago, on 13 February 2024. The company address is 27-28 Eastcastle Street, London, W1W 8DH, England.
Company Fillings
Gazette dissolved voluntary
Date: 13 Feb 2024
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type micro entity
Date: 19 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Dissolution application strike off company
Date: 19 Nov 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 11 May 2023
Action Date: 01 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-01
Documents
Accounts with accounts type micro entity
Date: 20 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 11 May 2022
Action Date: 01 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-01
Documents
Accounts with accounts type micro entity
Date: 24 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Gazette filings brought up to date
Date: 18 Jun 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 17 Jun 2021
Action Date: 01 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-01
Documents
Accounts with accounts type micro entity
Date: 17 Jun 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 14 May 2020
Action Date: 01 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-01
Documents
Accounts with accounts type micro entity
Date: 13 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 14 May 2019
Action Date: 01 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-01
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 15 May 2018
Action Date: 01 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-01
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 15 May 2017
Action Date: 01 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-01
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Gazette filings brought up to date
Date: 01 Oct 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2016
Action Date: 01 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-01
Documents
Accounts with accounts type micro entity
Date: 14 Jan 2016
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Change registered office address company with date old address new address
Date: 17 Jul 2015
Action Date: 17 Jul 2015
Category: Address
Type: AD01
Change date: 2015-07-17
New address: 27-28 Eastcastle Street London W1W 8DH
Old address: 180 Piccadilly London W1J 9HF
Documents
Termination secretary company with name termination date
Date: 17 Jul 2015
Action Date: 13 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hong Wu Gan
Termination date: 2015-07-13
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2015
Action Date: 01 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-01
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2014
Action Date: 01 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-01
Documents
Appoint person director company with name
Date: 07 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Vincenzo Vailati
Documents
Termination director company with name
Date: 07 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Luigi Lioce
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2014
Action Date: 22 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-22
Documents
Change person director company with change date
Date: 30 Apr 2014
Action Date: 04 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Luigi Lioce
Change date: 2014-03-04
Documents
Accounts with accounts type total exemption full
Date: 11 Apr 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Change account reference date company previous extended
Date: 26 Mar 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA01
Made up date: 2013-09-30
New date: 2014-02-28
Documents
Appoint person secretary company with name
Date: 04 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Hong Wu Gan
Documents
Termination secretary company with name
Date: 04 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Aldbridge Services London Limited
Documents
Change registered office address company with date old address
Date: 04 Mar 2014
Action Date: 04 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-04
Old address: 7Th Floor 52-54 Gracechurch Street London Greater London EC3V 0EH United Kingdom
Documents
Change account reference date company current shortened
Date: 13 May 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA01
Made up date: 2014-04-30
New date: 2013-09-30
Documents
Some Companies
A4 BUILDING & RENOVATION LIMITED
SWATTON BARN,SWINDON,SN4 0EU
Number: | 06275411 |
Status: | ACTIVE |
Category: | Private Limited Company |
DALLAS BURSTON ESTATES LIMITED
SEEBECK HOUSE 1 SEEBECK PLACE,MILTON KEYNES,MK5 8FR
Number: | 01735281 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 CHESTER STREET,FLINT,CH6 5BL
Number: | 11840774 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST GRADER PRODUCTIONS LIMITED
48-54 CHARLOTTE STREET,LONDON,W1T 2NS
Number: | 06886219 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOTTERY FUNDRAISING SERVICES LTD
UNIT 5 MALLARD BUILDINGS,NEW MILTON,BH25 6HY
Number: | 08596151 |
Status: | ACTIVE |
Category: | Private Limited Company |
229 BROADGATE,SPALDING,PE12 6DQ
Number: | 07944391 |
Status: | ACTIVE |
Category: | Private Limited Company |