-
EAST COAST CONCEPTS LTD - C/O Frp Advisory Trading Limited 4th Floor, Abbey House, 32 Booth Street, Manchester, M2 4AB, United Kingdom
Company Information
- Company registration number
- 08142339
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- C/O Frp Advisory Trading Limited 4th Floor, Abbey House
- 32 Booth Street
- Manchester
- M2 4AB C/O Frp Advisory Trading Limited 4th Floor, Abbey House, 32 Booth Street, Manchester, M2 4AB UK
Management
- Managing Directors
- BOWERS, Adam
- HAMMOND, John
- HITCHEN, Guy Benedict
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-07-13
- Dissolved on
- 2021-11-24
- SIC/NACE
- 56101
Ownership
- Beneficial Owners
- Ensco 1182 Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2021-06-23
- Last Date: 2019-06-23
- Annual Return
- Due Date: 2020-08-24
- Last Date: 2019-07-13
-
EAST COAST CONCEPTS LTD Company Description
- EAST COAST CONCEPTS LTD is a ltd registered in United Kingdom with the Company reg no 08142339. Its current trading status is "closed". It was registered 2012-07-13. It has declared SIC or NACE codes as "56101". It has 3 directors It can be contacted at C/o Frp Advisory Trading Limited 4Th Floor, Abbey House .
Get EAST COAST CONCEPTS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: East Coast Concepts Ltd - C/O Frp Advisory Trading Limited 4th Floor, Abbey House, 32 Booth Street, Manchester, M2 4AB, United Kingdom
Did you know? kompany provides original and official company documents for EAST COAST CONCEPTS LTD 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 2021
-
mortgage-satisfy-charge-full (2021-02-24) - MR04
-
liquidation-in-administration-progress-report (2021-04-09) - AM10
-
liquidation-in-administration-move-to-dissolution (2021-08-24) - AM23
-
gazette-dissolved-liquidation (2021-11-24) - GAZ2
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-03-17) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-03-07) - MR01
-
appoint-person-director-company-with-name-date (2020-03-17) - AP01
-
liquidation-in-administration-proposals (2020-09-30) - AM03
-
accounts-with-accounts-type-full (2020-03-19) - AA
-
liquidation-administration-notice-deemed-approval-of-proposals (2020-10-16) - AM06
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2020-12-17) - AM02
-
liquidation-in-administration-appointment-of-administrator (2020-09-23) - AM01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-09-25) - AD01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-07-22) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-07-02) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-04-30) - MR01
keyboard_arrow_right 2018
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-02-06) - MR01
-
accounts-with-accounts-type-small (2018-11-12) - AA
-
confirmation-statement-with-no-updates (2018-08-24) - CS01
-
accounts-with-accounts-type-small (2018-03-06) - AA
keyboard_arrow_right 2017
-
change-account-reference-date-company-previous-shortened (2017-01-16) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-01-25) - MR01
-
change-account-reference-date-company-previous-shortened (2017-03-31) - AA01
-
confirmation-statement-with-no-updates (2017-08-08) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-10-26) - AA
-
appoint-person-director-company-with-name-date (2017-07-17) - AP01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-04-29) - AA
-
resolution (2016-07-13) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-06-30) - MR01
-
mortgage-satisfy-charge-full (2016-07-05) - MR04
-
confirmation-statement-with-updates (2016-08-03) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-07-05) - MR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-08-28) - AA
-
termination-director-company-with-name-termination-date (2015-09-07) - TM01
-
mortgage-satisfy-charge-full (2015-07-27) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-13) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-06-22) - MR01
-
termination-director-company-with-name-termination-date (2015-09-16) - TM01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-04-11) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2014-07-14) - AD01
-
change-account-reference-date-company-previous-extended (2014-03-21) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-07-21) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-14) - AR01
keyboard_arrow_right 2013
-
mortgage-create-with-deed-with-charge-number (2013-12-19) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-02) - AR01
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name (2012-09-11) - AP01
-
change-registered-office-address-company-with-date-old-address (2012-09-11) - AD01
-
capital-allotment-shares (2012-09-10) - SH01
-
appoint-person-director-company-with-name (2012-09-10) - AP01
-
change-person-director-company-with-change-date (2012-09-10) - CH01
-
incorporation-company (2012-07-13) - NEWINC