- Company Overview for THE COVE ESTATES LIMITED (09018060)
- Filing history for THE COVE ESTATES LIMITED (09018060)
- People for THE COVE ESTATES LIMITED (09018060)
- Insolvency for THE COVE ESTATES LIMITED (09018060)
- More for THE COVE ESTATES LIMITED (09018060)
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) |
---|---|---|---|
10 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Nov 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Nov 2019 | CS01 | Confirmation statement made on 30 April 2019 with no updates | |
07 Jun 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Mar 2019 | AP01 | Appointment of Mr David Haigh as a director on 19 January 2019 | |
14 Mar 2019 | TM01 | Termination of appointment of David Lawrence Haigh as a director on 1 January 2019 | |
20 Aug 2018 | AP02 | Appointment of First Coporate Services Llc as a director on 1 August 2018 | |
20 Aug 2018 | TM01 | Termination of appointment of Seven Dash Limited as a director on 1 August 2018 | |
20 Aug 2018 | TM01 | Termination of appointment of Seventh Trust as a director on 1 August 2018 | |
16 Aug 2018 | CS01 | Confirmation statement made on 30 April 2018 with updates | |
31 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2018 | PSC07 | Cessation of Alison Thomas as a person with significant control on 27 May 2016 | |
26 Aug 2017 | AP01 | Appointment of Mr David Lawrence Haigh as a director on 27 May 2017 | |
26 Aug 2017 | TM01 | Termination of appointment of Alison Louise Thomas as a director on 27 May 2017 | |
31 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
31 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
30 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 May 2017 | AA | Micro company accounts made up to 30 June 2016 | |
01 Feb 2017 | AD01 | Registered office address changed from Trevorian Farm Sancreed Penzance TR20 8RP England to The Cove Hotel Lamorna Penzance TR19 6XH on 1 February 2017 | |
08 Jan 2017 | AD01 | Registered office address changed from Lamorna Cove Hotel Lamorna Penzance Cornwall TR19 6XH to Trevorian Farm Sancreed Penzance TR20 8RP on 8 January 2017 | |
06 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 30 April 2014
|
|
19 Dec 2016 | AP02 | Appointment of Seven Dash Limited as a director on 30 April 2014 | |
19 Dec 2016 | AP04 | Appointment of Seventh Trust as a secretary on 30 April 2014 | |
19 Dec 2016 | AP02 | Appointment of Seventh Trust as a director on 30 April 2014 |