ROCKY COAST LIMITED - WESTON-SUPER-MARE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette filings brought up to date. 2023-11-04 View Report
Confirmation statement. Statement with no updates. 2023-11-03 View Report
Gazette. Gazette notice compulsory. 2023-10-31 View Report
Accounts. Accounts type dormant. 2023-05-04 View Report
Address. Change date: 2023-01-24. Old address: 87 Winsley Hill Limpley Stoke Bath BA2 7FA England. New address: C/O Lightside Bourton Barns Ebdon Lane Wick St Lawrence Weston-Super-Mare North Somerset BS22 7YA. 2023-01-24 View Report
Gazette. Gazette filings brought up to date. 2022-11-25 View Report
Confirmation statement. Statement with no updates. 2022-11-24 View Report
Dissolution. Dissolved compulsory strike off suspended. 2022-11-15 View Report
Gazette. Gazette notice compulsory. 2022-10-25 View Report
Accounts. Accounts type dormant. 2022-04-27 View Report
Accounts. Accounts type dormant. 2021-08-31 View Report
Confirmation statement. Statement with no updates. 2021-08-31 View Report
Confirmation statement. Statement with updates. 2020-08-08 View Report
Persons with significant control. Psc name: Usmaan Arshad. Notification date: 2020-08-07. 2020-08-08 View Report
Officers. Appointment date: 2020-08-07. Officer name: Mr Usmaan Arshad. 2020-08-08 View Report
Persons with significant control. Psc name: Mohan Rao Muniandy. Cessation date: 2020-08-07. 2020-08-08 View Report
Officers. Appointment date: 2020-08-07. Officer name: Mr Usmaan Arshad. 2020-08-08 View Report
Officers. Officer name: Mohan Rao Muniandy. Termination date: 2020-08-07. 2020-08-08 View Report
Officers. Officer name: Tomas Kavanagh. Termination date: 2020-08-07. 2020-08-08 View Report
Officers. Termination date: 2020-08-07. Officer name: Mohan Muniandy. 2020-08-08 View Report
Accounts. Accounts type dormant. 2020-07-30 View Report
Accounts. Change account reference date company previous shortened. 2020-07-30 View Report
Officers. Officer name: Mr Tomas Kavanagh. Appointment date: 2019-11-10. 2019-11-24 View Report
Confirmation statement. Statement with updates. 2019-10-18 View Report
Officers. Officer name: Mr Mohan Rao Muniandy. Appointment date: 2019-10-03. 2019-10-16 View Report
Address. Old address: 16 Churchill Way Cardiff CF10 2DX United Kingdom. Change date: 2019-09-01. New address: 87 Winsley Hill Limpley Stoke Bath BA2 7FA. 2019-09-01 View Report
Persons with significant control. Notification date: 2019-09-01. Psc name: Mohan Muniandy. 2019-09-01 View Report
Officers. Officer name: Mr Mohan Muniandy. Appointment date: 2019-09-01. 2019-09-01 View Report
Officers. Termination date: 2019-06-07. Officer name: Graham Robertson Stephens. 2019-08-29 View Report
Persons with significant control. Psc name: Graham Robertson Stephens. Cessation date: 2019-06-07. 2019-08-29 View Report
Incorporation. Capital: GBP 1 2019-06-07 View Report