Advanced company searchLink opens in new window

COVANSYS UK LIMITED

Company number 04029489

Filter by category

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)
15 May 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jan 2012 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jan 2012 DS01 Application to strike the company off the register
22 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
07 Jul 2011 AR01 Annual return made up to 4 July 2011 with full list of shareholders
Statement of capital on 2011-07-07
  • GBP 200,000
15 Jul 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Amending articles 06/07/2010
08 Jul 2010 AA Full accounts made up to 31 March 2010
06 Jul 2010 AR01 Annual return made up to 4 July 2010 with full list of shareholders
06 Jul 2010 CH03 Secretary's details changed for Gareth Antony Wilson on 4 July 2010
06 Jul 2010 CH01 Director's details changed for Guy Martin Hains on 4 July 2010
23 Mar 2010 AP01 Appointment of Andrew James Edward Thomson as a director
23 Mar 2010 TM01 Termination of appointment of Hugo Eales as a director
28 Sep 2009 288a Director appointed guy martin hains
27 Sep 2009 288a Director appointed hugo martin eales
25 Sep 2009 288b Appointment Terminated Director craig poet
25 Sep 2009 288b Appointment Terminated Director vivek chopra
25 Sep 2009 288a Secretary appointed gareth antony wilson
25 Sep 2009 288b Appointment Terminated Secretary julie fuller thornton
25 Sep 2009 287 Registered office changed on 25/09/2009 from 2 jardine house harrovian business village harrow middlesex HA1 3EX
13 Jul 2009 363a Return made up to 04/07/09; full list of members
09 Jul 2009 AA Full accounts made up to 31 March 2009
21 Apr 2009 288a Director appointed vivek chopra
21 Apr 2009 288b Appointment Terminated Director rajendra vattikuti
31 Dec 2008 288a Secretary appointed julie fuller thornton
31 Dec 2008 288a Director appointed craig poet