-
COATCOM LIMITED - Gable House 239 Regents Park Road, London, N3 3LF, United Kingdom
Company Information
- Company registration number
- 04654037
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Gable House 239 Regents Park Road
- London
- N3 3LF Gable House 239 Regents Park Road, London, N3 3LF UK
Management
- Managing Directors
- COATON, Andrew James
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2003-01-31
- Age Of Company 2003-01-31 21 years
- SIC/NACE
- 62090
Ownership
- Beneficial Owners
- Andrew James Coaton
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Filing of Accounts
- Due Date: 2017-12-31
- Last Date: 2016-03-31
- Last Return Made Up To:
- 2012-01-31
- Annual Return
- Due Date: 2018-02-14
- Last Date: 2017-01-31
-
COATCOM LIMITED Company Description
- COATCOM LIMITED is a ltd registered in United Kingdom with the Company reg no 04654037. Its current trading status is "live". It was registered 2003-01-31. It has declared SIC or NACE codes as "62090". It has 1 director The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2012-01-31.It can be contacted at Gable House 239 Regents Park Road .
Get COATCOM LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Coatcom Limited - Gable House 239 Regents Park Road, London, N3 3LF, United Kingdom
- 2003-01-31
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for COATCOM LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2024-02-18) - LIQ03
keyboard_arrow_right 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-02-13) - LIQ03
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-01-18) - LIQ03
-
change-registered-office-address-company-with-date-old-address-new-address (2022-01-31) - AD01
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-01-27) - LIQ03
-
change-registered-office-address-company-with-date-old-address-new-address (2021-07-10) - AD01
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-02-11) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-01-23) - LIQ03
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-01-05) - AD01
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-affairs (2017-12-29) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2017-12-29) - 600
-
resolution (2017-12-29) - RESOLUTIONS
-
confirmation-statement-with-updates (2017-03-27) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-08) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-25) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-12-17) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2015-03-27) - AD01
-
accounts-with-accounts-type-total-exemption-small (2015-01-03) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-02-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-12) - AR01
keyboard_arrow_right 2013
-
termination-secretary-company-with-name (2013-07-01) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-01-22) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-15) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-12-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-01-10) - AA
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-03-11) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-18) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-02-01) - AA
-
change-person-director-company-with-change-date (2010-06-04) - CH01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-01-30) - AA
-
legacy (2009-02-09) - 363a
keyboard_arrow_right 2008
-
legacy (2008-02-20) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-01-29) - AA
keyboard_arrow_right 2007
-
legacy (2007-04-02) - 363s
-
accounts-with-accounts-type-total-exemption-small (2007-01-02) - AA
keyboard_arrow_right 2006
-
legacy (2006-02-09) - 363s
-
accounts-with-accounts-type-total-exemption-small (2006-01-27) - AA
keyboard_arrow_right 2005
-
legacy (2005-06-07) - 363s
-
legacy (2005-09-13) - 288b
-
accounts-with-accounts-type-total-exemption-small (2005-01-10) - AA
-
legacy (2005-10-21) - 287
keyboard_arrow_right 2004
-
legacy (2004-03-18) - 363s
-
legacy (2004-03-17) - 88(2)R
-
legacy (2004-01-05) - 225
keyboard_arrow_right 2003
-
incorporation-company (2003-01-31) - NEWINC
-
legacy (2003-02-20) - 287
-
legacy (2003-02-20) - 288a
-
legacy (2003-02-13) - 288b