Company NameCoatech Europe Llp
Company StatusActive
Company NumberOC346063
CategoryLimited Liability Partnership
Incorporation Date2 June 2009(14 years, 11 months ago)

Directors

LLP Designated Member NameForant Industry Ltd. (Corporation)
StatusCurrent
Appointed13 November 2018(9 years, 5 months after company formation)
Appointment Duration5 years, 5 months
Correspondence AddressSuite 508, Marina Towers Newtown Barracks Road
Belize City
Belize
LLP Designated Member NameYuandong Manufactures Group Limited (Corporation)
StatusCurrent
Appointed13 November 2018(9 years, 5 months after company formation)
Appointment Duration5 years, 5 months
Correspondence AddressRoom 1206, 12/F, Eastern Commercial Centre 397 Hen
Hong Kong
LLP Designated Member NameEastern Distribution Inc (Corporation)
StatusResigned
Appointed02 June 2009(same day as company formation)
Correspondence AddressGeneva Place Waterfront Drive
Road Town
Tortola
British Virgin Islands
LLP Designated Member NameDilaris Holding Limited (Corporation)
StatusResigned
Appointed02 June 2009(same day as company formation)
Correspondence AddressDrake Chambers PO Box 3321
Road Town
Tortola
Virgin Islands, British
LLP Designated Member NameDelny United Limited (Corporation)
StatusResigned
Appointed16 June 2009(2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 24 October 2011)
Correspondence Address306 Victoria House
Victoria
Mahe
Seychelles
LLP Designated Member NameDelny United Limited (Corporation)
StatusResigned
Appointed24 October 2011(2 years, 4 months after company formation)
Appointment Duration7 years (resigned 13 November 2018)
Correspondence Address306 Victoria House
Victoria
Mahe
Seychelles

Location

Registered AddressC/O Law & Tax International Solutions
25 City Road
London
EC1Y 1AA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£13,302,631
Gross Profit£117,552
Net Worth£1,756,601
Cash£926,557
Current Liabilities£914,805

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return2 June 2023 (10 months, 4 weeks ago)
Next Return Due16 June 2024 (1 month, 2 weeks from now)

Filing History

16 September 2023Compulsory strike-off action has been discontinued (1 page)
14 September 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
22 August 2023First Gazette notice for compulsory strike-off (1 page)
7 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
26 October 2022Amended total exemption full accounts made up to 30 June 2021 (8 pages)
29 June 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
7 June 2022Compulsory strike-off action has been discontinued (1 page)
6 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
15 October 2021Registered office address changed from 25 City Road, Office 320, Spaces City Road, Epworth House London EC1Y 1AA United Kingdom to C/O Law & Tax International Solutions, 25 City Road London EC1Y 1AA on 15 October 2021 (1 page)
13 July 2021Amended total exemption full accounts made up to 30 June 2019 (8 pages)
13 July 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
7 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
26 January 2021Amended total exemption full accounts made up to 30 June 2019 (8 pages)
10 July 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
5 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
1 October 2019Registered office address changed from Suite 3.15 One Fetter Lane London EC4A 1BR to 25 City Road, Office 320, Spaces City Road, Epworth House London EC1Y 1AA on 1 October 2019 (1 page)
7 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
3 April 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
16 November 2018Appointment of Yuandong Manufactures Group Limited as a member on 13 November 2018 (2 pages)
16 November 2018Termination of appointment of Delny United Limited as a member on 13 November 2018 (1 page)
16 November 2018Appointment of Forant Industry Ltd. as a member on 13 November 2018 (2 pages)
16 November 2018Termination of appointment of Dilaris Holding Limited as a member on 13 November 2018 (1 page)
11 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
6 April 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
20 July 2017Notification of Gu Zhaozhu as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Notification of Gu Zhaozhu as a person with significant control on 20 July 2017 (2 pages)
19 July 2017Confirmation statement made on 2 June 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 2 June 2017 with no updates (3 pages)
5 April 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
5 April 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
6 June 2016Annual return made up to 3 June 2016 (3 pages)
6 June 2016Annual return made up to 3 June 2016 (3 pages)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
1 June 2015Annual return made up to 1 June 2015 (3 pages)
1 June 2015Annual return made up to 1 June 2015 (3 pages)
1 June 2015Annual return made up to 1 June 2015 (3 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
10 June 2014Annual return made up to 2 June 2014 (3 pages)
10 June 2014Annual return made up to 2 June 2014 (3 pages)
10 June 2014Annual return made up to 2 June 2014 (3 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
4 July 2013Annual return made up to 2 June 2013 (3 pages)
4 July 2013Annual return made up to 2 June 2013 (3 pages)
4 July 2013Annual return made up to 2 June 2013 (3 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
24 July 2012Appointment of Delny United Limited as a member (2 pages)
24 July 2012Appointment of Delny United Limited as a member (2 pages)
15 June 2012Annual return made up to 2 June 2012 (2 pages)
15 June 2012Annual return made up to 2 June 2012 (2 pages)
15 June 2012Annual return made up to 2 June 2012 (2 pages)
29 May 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
29 May 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
24 October 2011Termination of appointment of Delny United Limited as a member (1 page)
24 October 2011Termination of appointment of Delny United Limited as a member (1 page)
12 July 2011Registered office address changed from Prince Consort House Suite 109 1St Floor 109-111 Farringdon Road London EC1R 3BW on 12 July 2011 (1 page)
12 July 2011Registered office address changed from Prince Consort House Suite 109 1St Floor 109-111 Farringdon Road London EC1R 3BW on 12 July 2011 (1 page)
2 June 2011Annual return made up to 2 June 2011 (3 pages)
2 June 2011Member's details changed for Delny United Limited on 2 June 2011 (2 pages)
2 June 2011Member's details changed for Delny United Limited on 2 June 2011 (2 pages)
2 June 2011Annual return made up to 2 June 2011 (3 pages)
2 June 2011Member's details changed for Dilaris Holding Limited on 2 June 2011 (2 pages)
2 June 2011Member's details changed for Dilaris Holding Limited on 2 June 2011 (2 pages)
2 June 2011Member's details changed for Delny United Limited on 2 June 2011 (2 pages)
2 June 2011Annual return made up to 2 June 2011 (3 pages)
2 June 2011Member's details changed for Dilaris Holding Limited on 2 June 2011 (2 pages)
6 April 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
6 April 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
6 July 2010Annual return made up to 2 June 2010 (8 pages)
6 July 2010Annual return made up to 2 June 2010 (8 pages)
6 July 2010Annual return made up to 2 June 2010 (8 pages)
3 September 2009Member resigned eastern distribution inc (1 page)
3 September 2009LLP member appointed deiny united LIMITED (1 page)
3 September 2009LLP member appointed deiny united LIMITED (1 page)
3 September 2009Member resigned eastern distribution inc (1 page)
2 June 2009Incorporation document\certificate of incorporation (3 pages)
2 June 2009Incorporation document\certificate of incorporation (3 pages)