- Company Overview for COVALENT DESIGN LIMITED (02945105)
- Filing history for COVALENT DESIGN LIMITED (02945105)
- People for COVALENT DESIGN LIMITED (02945105)
- More for COVALENT DESIGN LIMITED (02945105)
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) |
---|---|---|---|
06 Mar 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Dec 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Dec 2017 | DS01 | Application to strike the company off the register | |
09 Jul 2017 | CS01 | Confirmation statement made on 4 July 2017 with no updates | |
13 Mar 2017 | AA | Unaudited abridged accounts made up to 31 January 2017 | |
10 Jul 2016 | CS01 | Confirmation statement made on 4 July 2016 with updates | |
28 Apr 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
02 Dec 2015 | AA01 | Current accounting period extended from 31 July 2015 to 31 January 2016 | |
14 Jul 2015 | AR01 |
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
14 Jul 2015 | AD04 | Register(s) moved to registered office address Conifers Townsend Road Ashford,Middlesex TW15 3PR | |
05 Mar 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
13 Jul 2014 | AR01 |
Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-13
|
|
25 Feb 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
12 Aug 2013 | AR01 |
Annual return made up to 4 July 2013 with full list of shareholders
|
|
26 Feb 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
04 Jul 2012 | AR01 | Annual return made up to 4 July 2012 with full list of shareholders | |
18 Apr 2012 | AA | Total exemption full accounts made up to 31 July 2011 | |
06 Jul 2011 | AR01 | Annual return made up to 4 July 2011 with full list of shareholders | |
06 Jul 2011 | AD03 | Register(s) moved to registered inspection location | |
06 Jul 2011 | AD02 | Register inspection address has been changed | |
05 Jul 2011 | CH01 | Director's details changed for John Lythall on 5 July 2011 | |
10 May 2011 | AA | Total exemption full accounts made up to 31 July 2010 | |
20 Jul 2010 | AR01 | Annual return made up to 4 July 2010 with full list of shareholders | |
20 Jul 2010 | CH01 | Director's details changed for John Lythall on 4 July 2010 | |
20 Jul 2010 | CH01 | Director's details changed for Mr William Worthington Stanley on 4 July 2010 |