COAST FOURS LTD

Register to unlock more data on OkredoRegister

COAST FOURS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

12415683

Incorporation date

21/01/2020

Size

Dormant

Contacts

Registered address

Registered address

4385, 12415683 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2023)
dot icon02/09/2025
Final Gazette dissolved via compulsory strike-off
dot icon10/06/2025
First Gazette notice for compulsory strike-off
dot icon01/05/2025
Registered office address changed to PO Box 4385, 12415683 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-01
dot icon01/05/2025
Address of person with significant control Miss Najiyah Firdaws Ali changed to 12415683 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-05-01
dot icon17/02/2025
Registered office address changed from Dept 5476 126 East Ferry Road London E14 9FP England to Dept 5476 126 East Ferry Road Canary Wharf London E14 9FP on 2025-02-17
dot icon05/02/2025
Change of details for Miss Najiyah Firdaws Ali as a person with significant control on 2025-01-31
dot icon31/01/2025
Registered office address changed from Dept 5476 601 International House 223 Regent Street Mayfair London W1B 2QD United Kingdom to Dept 5476 126 East Ferry Road London E14 9FP on 2025-01-31
dot icon15/05/2024
Appointment of Mr Taha Hussain as a director on 2024-05-15
dot icon15/05/2024
Termination of appointment of Najiyah Firdaws Ali as a director on 2024-05-15
dot icon30/03/2024
Certificate of change of name
dot icon26/03/2024
Cessation of Cfs Secretaries Limited as a person with significant control on 2024-03-24
dot icon26/03/2024
Cessation of Nuala Thornton as a person with significant control on 2024-03-24
dot icon26/03/2024
Termination of appointment of Nuala Thornton as a director on 2024-03-24
dot icon26/03/2024
Registered office address changed from Dept 2 43 Owston Road 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 5476 601 International House 223 Regent Street Mayfair London W1B 2QD on 2024-03-26
dot icon26/03/2024
Appointment of Miss Najiyah Firdaws Ali as a director on 2024-03-24
dot icon26/03/2024
Notification of Najiyah Firdaws Ali as a person with significant control on 2024-03-24
dot icon26/03/2024
Confirmation statement made on 2024-03-24 with updates
dot icon05/03/2024
Confirmation statement made on 2024-03-05 with updates
dot icon14/02/2024
Confirmation statement made on 2024-02-14 with updates
dot icon14/02/2024
Notification of Nuala Thornton as a person with significant control on 2024-02-14
dot icon14/02/2024
Appointment of Mrs Nuala Thornton as a director on 2024-02-14
dot icon14/02/2024
Notification of Cfs Secretaries Limited as a person with significant control on 2024-02-14
dot icon14/02/2024
Accounts for a dormant company made up to 2024-01-31
dot icon13/02/2024
Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road 43 Owston Road Carcroft Doncaster DN6 8DA on 2024-02-13
dot icon13/02/2024
Cessation of Peter Valaitis as a person with significant control on 2024-01-21
dot icon13/02/2024
Termination of appointment of Peter Anthony Valaitis as a director on 2024-01-21
dot icon23/01/2024
Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2024-01-23
dot icon02/02/2023
Accounts for a dormant company made up to 2023-01-31
dot icon30/01/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon24/01/2023
Confirmation statement made on 2023-01-20 with no updates
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
24/03/2025
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
1.00
-
0.00
1.00
-
2023
-
1.00
-
0.00
1.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Valaitis, Peter Anthony
Director
21/01/2020 - 21/01/2024
15298
Mrs Nuala Thornton
Director
14/02/2024 - 24/03/2024
8231
Hussain, Taha
Director
15/05/2024 - Present
4
Ali, Najiyah Firdaws
Director
24/03/2024 - 15/05/2024
4

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COAST FOURS LTD

COAST FOURS LTD is an(a) Dissolved company incorporated on 21/01/2020 with the registered office located at 4385, 12415683 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COAST FOURS LTD?

toggle

COAST FOURS LTD is currently Dissolved. It was registered on 21/01/2020 and dissolved on 02/09/2025.

Where is COAST FOURS LTD located?

toggle

COAST FOURS LTD is registered at 4385, 12415683 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does COAST FOURS LTD do?

toggle

COAST FOURS LTD operates in the Marine aquaculture (03.21 - SIC 2007) sector.

What is the latest filing for COAST FOURS LTD?

toggle

The latest filing was on 02/09/2025: Final Gazette dissolved via compulsory strike-off.