EAST COAST CONCEPTS HOLDINGS LIMITED

1st Floor, Rational House 1st Floor, Rational House, Manchester, M3 3BN, England
StatusDISSOLVED
Company No.10154002
CategoryPrivate Limited Company
Incorporated28 Apr 2016
Age8 years, 2 months, 6 days
JurisdictionEngland Wales
Dissolution22 Jun 2021
Years3 years, 12 days

SUMMARY

EAST COAST CONCEPTS HOLDINGS LIMITED is an dissolved private limited company with number 10154002. It was incorporated 8 years, 2 months, 6 days ago, on 28 April 2016 and it was dissolved 3 years, 12 days ago, on 22 June 2021. The company address is 1st Floor, Rational House 1st Floor, Rational House, Manchester, M3 3BN, England.



Company Fillings

Gazette dissolved compulsory

Date: 22 Jun 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 May 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type small

Date: 19 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2020

Action Date: 20 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adam Bowers

Appointment date: 2020-02-20

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2020

Action Date: 20 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Reginald Hitchen

Termination date: 2020-02-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Mar 2020

Action Date: 20 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101540020005

Charge creation date: 2020-02-20

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2019

Action Date: 12 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Margaret Sellers

Termination date: 2019-11-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Jul 2019

Action Date: 24 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101540020004

Charge creation date: 2019-06-24

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2019

Action Date: 27 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Apr 2019

Action Date: 24 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101540020003

Charge creation date: 2019-04-24

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2019

Action Date: 07 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phillip Thomas Frame

Termination date: 2019-02-07

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2019

Action Date: 07 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keven Keven Parker

Appointment date: 2019-02-07

Documents

View document PDF

Accounts with accounts type small

Date: 15 Nov 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2018

Action Date: 27 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-27

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jan 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2018

Action Date: 05 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicola Margaret Sellers

Appointment date: 2018-01-05

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2017

Action Date: 15 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Hammond

Appointment date: 2017-06-15

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2017

Action Date: 24 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: East Coast Concepts Group Limited

Notification date: 2016-06-24

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2017

Action Date: 27 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-27

Documents

View document PDF

Resolution

Date: 03 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 31 Mar 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

Made up date: 2016-06-30

New date: 2017-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jan 2017

Action Date: 24 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101540020002

Charge creation date: 2017-01-24

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

Made up date: 2017-04-30

New date: 2016-06-30

Documents

View document PDF

Capital allotment shares

Date: 07 Oct 2016

Action Date: 24 Jun 2016

Category: Capital

Type: SH01

Date: 2016-06-24

Capital : 40,370 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Oct 2016

Action Date: 24 Jun 2016

Category: Capital

Type: SH01

Date: 2016-06-24

Capital : 20,370 GBP

Documents

View document PDF

Resolution

Date: 13 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2016

Action Date: 05 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-05

Old address: One Eleven Edmund Street Birmingham B3 2HJ United Kingdom

New address: 1st Floor, Rational House Bridge Street Manchester M3 3BN

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Jul 2016

Action Date: 24 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gateley Secretaries Limited

Termination date: 2016-06-24

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2016

Action Date: 24 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gateley Incorporations Limited

Termination date: 2016-06-24

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2016

Action Date: 24 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael James Ward

Termination date: 2016-06-24

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2016

Action Date: 24 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Reginald Hitchen

Appointment date: 2016-06-24

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2016

Action Date: 24 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Phil Thomas Frame

Appointment date: 2016-06-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jul 2016

Action Date: 24 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101540020001

Charge creation date: 2016-06-24

Documents

View document PDF

Incorporation company

Date: 28 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A AND P LEGAL LIMITED

WOODGATE HOUSE,COCKFOSTERS,EN4 9HN

Number:11590133
Status:ACTIVE
Category:Private Limited Company

ARROW GENERICS LIMITED

WHIDDON VALLEY,DEVON,EX32 8NS

Number:04124572
Status:ACTIVE
Category:Private Limited Company

MARINE CATHODIC PROTECTION SYSTEMS LTD

6AB THROCKLEY WAY,SOUTH SHEILDS,NE34 0NU

Number:10490290
Status:ACTIVE
Category:Private Limited Company

ODDO (HIGH ROAD BYFLEET) LIMITED

34A WATLING STREET,RADLETT,WD7 7NN

Number:01266767
Status:ACTIVE
Category:Private Limited Company

PAULS COURT MANAGEMENT CO. LIMITED

10 PAULS COURT,HODDESDON,EN11 8UJ

Number:01748939
Status:ACTIVE
Category:Private Limited Company

RJ GODDARD & SON FARMING LIMITED

MILL HOUSE OVERBRIDGE SQUARE,NEWBURY,RG14 5UX

Number:11243604
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