About

Registered Number: 07883670
Date of Incorporation: 15/12/2011 (12 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 01/01/2019 (5 years and 4 months ago)
Registered Address: 5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB

 

Coastal Marine Renewables Ltd was registered on 15 December 2011. We don't know the number of employees at this organisation. There are no directors listed for this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 January 2019
LIQ14 - N/A 01 October 2018
LIQ03 - N/A 18 January 2018
4.68 - Liquidator's statement of receipts and payments 20 February 2017
AD01 - Change of registered office address 26 April 2016
4.68 - Liquidator's statement of receipts and payments 19 February 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 23 February 2015
2.24B - N/A 06 February 2015
2.24B - N/A 05 February 2015
2.34B - N/A 13 January 2015
2.24B - N/A 06 August 2014
2.31B - N/A 06 August 2014
2.24B - N/A 13 February 2014
2.16B - N/A 23 October 2013
F2.18 - N/A 14 October 2013
2.17B - N/A 10 October 2013
2.12B - N/A 16 August 2013
AD01 - Change of registered office address 15 August 2013
TM01 - Termination of appointment of director 08 February 2013
AR01 - Annual Return 29 January 2013
CH01 - Change of particulars for director 29 January 2013
CH01 - Change of particulars for director 29 January 2013
AD01 - Change of registered office address 29 January 2013
RESOLUTIONS - N/A 28 June 2012
TM01 - Termination of appointment of director 14 March 2012
SH01 - Return of Allotment of shares 13 March 2012
SH01 - Return of Allotment of shares 12 March 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 28 February 2012
RESOLUTIONS - N/A 16 February 2012
MG01 - Particulars of a mortgage or charge 13 February 2012
TM02 - Termination of appointment of secretary 10 February 2012
TM01 - Termination of appointment of director 10 February 2012
TM01 - Termination of appointment of director 10 February 2012
AP01 - Appointment of director 10 February 2012
AP01 - Appointment of director 10 February 2012
AP01 - Appointment of director 10 February 2012
AD01 - Change of registered office address 10 February 2012
CERTNM - Change of name certificate 27 January 2012
RESOLUTIONS - N/A 27 January 2012
NEWINC - New incorporation documents 15 December 2011

Mortgages & Charges

Description Date Status Charge by
Debenture 09 February 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.