- Company Overview for COVERT 83 SECURITIES LTD (06928850)
- Filing history for COVERT 83 SECURITIES LTD (06928850)
- People for COVERT 83 SECURITIES LTD (06928850)
- More for COVERT 83 SECURITIES LTD (06928850)
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 Jul 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jul 2015 | AR01 |
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
|
|
10 Jul 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
07 Jul 2014 | AR01 |
Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
23 Apr 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
08 Jul 2013 | AR01 | Annual return made up to 9 June 2013 with full list of shareholders | |
30 Aug 2012 | AA | Accounts for a dormant company made up to 30 June 2012 | |
10 Jul 2012 | AR01 | Annual return made up to 9 June 2012 with full list of shareholders | |
03 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
05 Jul 2011 | AR01 | Annual return made up to 9 June 2011 with full list of shareholders | |
09 Jun 2011 | AP01 | Appointment of Mr Chukwukadibia Ramat Eya as a director | |
09 Jun 2011 | TM01 | Termination of appointment of Chucka Eya as a director | |
18 May 2011 | AP04 | Appointment of Ct Secretaries Ltd as a secretary | |
18 May 2011 | TM02 | Termination of appointment of Scf Secretary Limited as a secretary | |
18 May 2011 | AD01 | Registered office address changed from Fields House 12/13 Old Field Road Bocam Par Pencoed Bridgend CF35 5LJ Wales on 18 May 2011 | |
02 Oct 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
30 Jun 2010 | AR01 | Annual return made up to 9 June 2010 with full list of shareholders | |
30 Jun 2010 | CH04 | Secretary's details changed for Scf Secretary Limited on 9 June 2010 | |
28 Jun 2010 | CH01 | Director's details changed for Mr Chucka Eya on 28 June 2010 | |
30 Sep 2009 | 288c | Director's change of particulars / chucka eya / 30/09/2009 | |
09 Jun 2009 | NEWINC | Incorporation |