GOLD COAST PROPERTY LIMITED

134 Buckingham Palace Road, London, SW1W 9SA, United Kingdom
StatusACTIVE
Company No.09424378
CategoryPrivate Limited Company
Incorporated05 Feb 2015
Age9 years, 3 months, 26 days
JurisdictionEngland Wales
Dissolution09 May 2023
Years1 year, 22 days

SUMMARY

GOLD COAST PROPERTY LIMITED is an active private limited company with number 09424378. It was incorporated 9 years, 3 months, 26 days ago, on 05 February 2015 and it was dissolved 1 year, 22 days ago, on 09 May 2023. The company address is 134 Buckingham Palace Road, London, SW1W 9SA, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 26 Feb 2024

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Nov 2023

Action Date: 27 Feb 2023

Category: Accounts

Type: AA01

New date: 2023-02-27

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2023

Action Date: 01 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-01

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Oct 2023

Action Date: 01 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dipen Patel

Cessation date: 2023-09-01

Documents

View document PDF

Change to a person with significant control

Date: 15 Oct 2023

Action Date: 01 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-09-01

Psc name: Mr Vijay Indukumar Patel

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 May 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Administrative restoration company

Date: 19 May 2023

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 09 May 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 05 Sep 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2022

Action Date: 01 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-01

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jun 2022

Action Date: 16 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-06-16

Psc name: Dipen Patel

Documents

View document PDF

Change to a person with significant control

Date: 20 Jun 2022

Action Date: 16 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Vijay Indukumar Patel

Change date: 2022-06-16

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2022

Action Date: 16 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-16

Documents

View document PDF

Capital allotment shares

Date: 17 Jun 2022

Action Date: 16 Jun 2022

Category: Capital

Type: SH01

Date: 2022-06-16

Capital : 450,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Jun 2022

Action Date: 16 Jun 2022

Category: Capital

Type: SH01

Date: 2022-06-16

Capital : 274,995 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Jun 2022

Action Date: 16 Jun 2022

Category: Capital

Type: SH01

Date: 2022-06-16

Capital : 260,010 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Jun 2022

Action Date: 16 Jun 2022

Category: Capital

Type: SH01

Capital : 210,015 GBP

Date: 2022-06-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Resolution

Date: 22 Jul 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2021

Action Date: 13 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-13

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jul 2021

Action Date: 13 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Vijay Indukumar Patel

Notification date: 2021-07-13

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jul 2021

Action Date: 13 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-07-13

Psc name: Dipen Amin

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2021

Action Date: 13 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vijay Indukumar Patel

Appointment date: 2021-07-13

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2021

Action Date: 13 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-13

Officer name: Dipen Amin

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Jul 2021

Action Date: 13 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Magus Secretaries Limited

Termination date: 2021-07-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2021

Action Date: 12 Jul 2021

Category: Address

Type: AD01

New address: 134 Buckingham Palace Road London SW1W 9SA

Old address: 140 Buckingham Palace Road London SW1W 9SA United Kingdom

Change date: 2021-07-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Feb 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2021

Action Date: 05 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-05

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2020

Action Date: 05 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2019

Action Date: 05 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2018

Action Date: 05 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-05

Documents

View document PDF

Notification of a person with significant control

Date: 14 Feb 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Dipen Amin

Notification date: 2016-04-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 14 Feb 2018

Action Date: 14 Feb 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-02-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2017

Action Date: 05 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2016

Action Date: 05 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-05

Documents

View document PDF

Incorporation company

Date: 05 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FACES BEDFORD

147 CHURCH LANE,BEDFORD,MK41 0PW

Number:05372026
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MANCHESTER CHIMNEY CHIEFS LTD

28 EAST ROAD,MANCHESTER,M18 7RN

Number:11455613
Status:ACTIVE
Category:Private Limited Company

MAXFIELD PLUMBING CONTRACTORS LIMITED

49 LINDEN AVENUE,WIGAN,WN5 8RY

Number:11152486
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PII CONSULT SERVICES LIMITED

C/O SABLE INTERNATIONAL,CROYDON,CR0 0XT

Number:09190830
Status:ACTIVE
Category:Private Limited Company

RANGE TASTY LTD

100 WITHINGTON ROAD,MANCHESTER,M16 8FA

Number:11279209
Status:ACTIVE
Category:Private Limited Company

READY RAW LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:09447673
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