About

Registered Number: 07487231
Date of Incorporation: 10/01/2011 (13 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 24/01/2017 (7 years and 3 months ago)
Registered Address: The Triangle Stanton Harcourt Industrial Estate, Stanton Harcourt, Witney, Oxfordshire, OX29 5UT

 

Coast Fashions Us Ltd was established in 2011. We don't currently know the number of employees at this company. This company has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEATONS DIRECTORS LIMITED 10 January 2011 05 May 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 January 2017
AA - Annual Accounts 07 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 08 November 2016
DS01 - Striking off application by a company 01 November 2016
CH01 - Change of particulars for director 19 April 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 March 2016
AP01 - Appointment of director 16 February 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 07 December 2015
TM01 - Termination of appointment of director 16 October 2015
AP01 - Appointment of director 16 October 2015
AP01 - Appointment of director 16 October 2015
MR04 - N/A 08 October 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 02 February 2015
TM01 - Termination of appointment of director 07 January 2015
AP01 - Appointment of director 30 October 2014
TM01 - Termination of appointment of director 29 October 2014
TM01 - Termination of appointment of director 21 May 2014
TM01 - Termination of appointment of director 21 May 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 13 January 2014
AP01 - Appointment of director 19 July 2013
TM01 - Termination of appointment of director 12 March 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 19 December 2012
AA - Annual Accounts 18 December 2012
AA01 - Change of accounting reference date 11 October 2012
AR01 - Annual Return 22 March 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 February 2012
AR01 - Annual Return 21 February 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 December 2011
MG01 - Particulars of a mortgage or charge 07 September 2011
MG01 - Particulars of a mortgage or charge 07 September 2011
AP01 - Appointment of director 19 May 2011
AP01 - Appointment of director 16 May 2011
AP01 - Appointment of director 16 May 2011
AP01 - Appointment of director 16 May 2011
TM01 - Termination of appointment of director 16 May 2011
TM01 - Termination of appointment of director 16 May 2011
AA01 - Change of accounting reference date 16 May 2011
AD01 - Change of registered office address 16 May 2011
CERTNM - Change of name certificate 05 May 2011
CONNOT - N/A 05 May 2011
NEWINC - New incorporation documents 10 January 2011

Mortgages & Charges

Description Date Status Charge by
Accession deed 18 August 2011 Fully Satisfied

N/A

Accession deed 18 August 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.