Advanced company searchLink opens in new window

COAST TO COAST FM RADIO LTD

Company number SC167874

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
22 Oct 2019 DS01 Application to strike the company off the register
25 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
25 Sep 2019 SH01 Statement of capital following an allotment of shares on 12 September 2019
  • GBP 720,000
25 Sep 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
27 Aug 2019 CS01 Confirmation statement made on 26 August 2019 with no updates
28 Aug 2018 CS01 Confirmation statement made on 26 August 2018 with no updates
01 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
01 Feb 2018 CERTNM Company name changed wave 102 fm LIMITED\certificate issued on 01/02/18
  • CONNOT ‐ Change of name notice
01 Feb 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-30
26 Oct 2017 CC04 Statement of company's objects
26 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Oct 2017 AD01 Registered office address changed from 11 Buchanan Street Dundee DD4 6SD to 20 Barnton Street Stirling FK8 1NE on 24 October 2017
06 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
01 Sep 2017 CS01 Confirmation statement made on 26 August 2017 with no updates
04 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Sep 2016 CS01 Confirmation statement made on 26 August 2016 with updates
07 Sep 2015 AR01 Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 420,000
24 Aug 2015 CH03 Secretary's details changed for Mr Adam Montague Findlay on 21 August 2015
24 Aug 2015 CH01 Director's details changed for Mr Adam Montague Findlay on 21 August 2015
14 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Mar 2015 AD01 Registered office address changed from 8 South Tay Street Dundee DD1 1PA to 11 Buchanan Street Dundee DD4 6SD on 2 March 2015
08 Oct 2014 AR01 Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 420,000
20 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013