Advanced company searchLink opens in new window

COVET DESIGN LIMITED

Company number 07588901

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)
20 Jun 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
28 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
03 Jun 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
04 Mar 2015 AD01 Registered office address changed from 42 Copperfield Street London SE1 0DY to 80-83 Long Lane London EC1A 9ET on 4 March 2015
20 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
06 May 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
22 Oct 2013 AA Total exemption small company accounts made up to 30 April 2013
18 Sep 2013 CH01 Director's details changed for Miss Melissa Ann Shuptrine on 15 September 2013
29 May 2013 AR01 Annual return made up to 4 April 2013 with full list of shareholders
06 Dec 2012 AA Total exemption small company accounts made up to 30 April 2012
14 May 2012 AR01 Annual return made up to 4 April 2012 with full list of shareholders
23 Sep 2011 AP01 Appointment of Miss Melissa Ann Shuptrine as a director
22 Sep 2011 CERTNM Company name changed acrebrook services LIMITED\certificate issued on 22/09/11
  • RES15 ‐ Change company name resolution on 2011-09-22
  • NM01 ‐ Change of name by resolution
22 Sep 2011 TM01 Termination of appointment of Roland Klepzig as a director
16 Sep 2011 AP01 Appointment of Mr Roland Peter Klepzig as a director
16 Sep 2011 AD01 Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 16 September 2011
16 Sep 2011 TM01 Termination of appointment of Barbara Kahan as a director
04 Apr 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)