- Company Overview for COVET DESIGN LIMITED (07588901)
- Filing history for COVET DESIGN LIMITED (07588901)
- People for COVET DESIGN LIMITED (07588901)
- More for COVET DESIGN LIMITED (07588901)
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
|
|
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
|
|
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
|
|
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
|
|
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
|