- Company Overview for COVERPOINT CATERING CONSULTANCY LIMITED (02778950)
- Filing history for COVERPOINT CATERING CONSULTANCY LIMITED (02778950)
- People for COVERPOINT CATERING CONSULTANCY LIMITED (02778950)
- Charges for COVERPOINT CATERING CONSULTANCY LIMITED (02778950)
- More for COVERPOINT CATERING CONSULTANCY LIMITED (02778950)
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) |
---|---|---|---|
24 Jan 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Nov 2016 | DS01 | Application to strike the company off the register | |
01 Mar 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-03-01
|
|
18 Dec 2015 | AA | Full accounts made up to 31 December 2014 | |
21 Jan 2015 | AR01 |
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
|
|
03 Dec 2014 | AD01 | Registered office address changed from The Barn 11 Waltham Court Milley Lane Hare Hatch Reading Berkshire RG10 9AA to 30 Warwick Street London W1B 5NH on 3 December 2014 | |
28 Nov 2014 | TM01 | Termination of appointment of Jonathan Mark Doughty as a director on 18 November 2014 | |
25 Nov 2014 | AP01 | Appointment of Mr Tim Philip Frederick Alderson Vallance as a director on 18 November 2014 | |
25 Nov 2014 | AP01 | Appointment of Mr James Garrett Brown as a director on 18 November 2014 | |
20 Nov 2014 | MR04 | Satisfaction of charge 1 in full | |
20 Nov 2014 | MR04 | Satisfaction of charge 2 in full | |
12 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
12 Aug 2014 | TM01 | Termination of appointment of Deborah Jean Doughty as a director on 31 July 2014 | |
12 Aug 2014 | TM02 | Termination of appointment of Deborah Jean Doughty as a secretary on 31 July 2014 | |
17 Jan 2014 | AR01 |
Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-17
|
|
16 Jan 2014 | CH01 | Director's details changed for Mrs Deborah Jean Doughty on 17 December 2013 | |
16 Jan 2014 | CH01 | Director's details changed for Mr Jonathan Mark Doughty on 17 December 2013 | |
16 Jan 2014 | CH03 | Secretary's details changed for Mrs Deborah Jean Doughty on 17 December 2013 | |
12 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
14 Jan 2013 | AR01 | Annual return made up to 12 January 2013 with full list of shareholders | |
19 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
13 Jan 2012 | AR01 | Annual return made up to 12 January 2012 with full list of shareholders | |
22 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
12 Jan 2011 | AR01 | Annual return made up to 12 January 2011 with full list of shareholders |