-
COAT N CONNECT LIMITED - C/O MAZARS LLP, 1st Floor Two Chamberlain Square, Birmingham, B3 3AX, United Kingdom
Company Information
- Company registration number
- 09769765
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- C/O MAZARS LLP
- 1st Floor Two Chamberlain Square
- Birmingham
- B3 3AX C/O MAZARS LLP, 1st Floor Two Chamberlain Square, Birmingham, B3 3AX UK
Management
- Managing Directors
- ATKINS, Deborah Elizabeth
- ATKINS, Ronald Harry
- ELLIS, Michael David
- Company secretaries
- ATKINS, Deborah Elizabeth
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-09-09
- Age Of Company 2015-09-09 9 years
- SIC/NACE
- 25610
Ownership
- Beneficial Owners
- Qualtronyc Property Holdings Limited
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2019-02-28
- Last Date: 2017-05-31
- Annual Return
- Due Date: 2019-09-22
- Last Date: 2018-09-08
-
COAT N CONNECT LIMITED Company Description
- COAT N CONNECT LIMITED is a ltd registered in United Kingdom with the Company reg no 09769765. Its current trading status is "live". It was registered 2015-09-09. It has declared SIC or NACE codes as "25610". It has 3 directors and 1 secretary. The latest accounts are filed up to 2017-05-31.It can be contacted at C/o Mazars Llp .
Get COAT N CONNECT LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Coat N Connect Limited - C/O MAZARS LLP, 1st Floor Two Chamberlain Square, Birmingham, B3 3AX, United Kingdom
- 2015-09-09
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for COAT N CONNECT LIMITED 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
-
change-registered-office-address-company-with-date-old-address-new-address (2021-04-22) - AD01
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-04-12) - LIQ03
keyboard_arrow_right 2020
-
liquidation-disclaimer-notice (2020-02-28) - NDISC
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-04-09) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-affairs (2019-02-27) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2019-02-27) - 600
-
resolution (2019-02-27) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2019-02-28) - AD01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-09-20) - CS01
-
change-person-director-company-with-change-date (2018-09-20) - CH01
-
termination-secretary-company-with-name-termination-date (2018-09-20) - TM02
-
appoint-person-secretary-company-with-name-date (2018-03-07) - AP03
-
accounts-with-accounts-type-total-exemption-full (2018-03-07) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-09-14) - CS01
-
change-to-a-person-with-significant-control (2017-09-05) - PSC05
-
appoint-person-director-company-with-name-date (2017-05-31) - AP01
-
accounts-with-accounts-type-total-exemption-small (2017-03-06) - AA
-
change-person-director-company-with-change-date (2017-09-05) - CH01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-09-22) - CS01
-
appoint-person-director-company-with-name-date (2016-05-05) - AP01
-
change-account-reference-date-company-current-shortened (2016-01-27) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-01-08) - MR01
keyboard_arrow_right 2015
-
capital-allotment-shares (2015-11-19) - SH01
-
appoint-person-secretary-company-with-name-date (2015-11-16) - AP03
-
incorporation-company (2015-09-09) - NEWINC