- Company Overview for COVERT MANAGEMENT SERVICES LIMITED (09227823)
- Filing history for COVERT MANAGEMENT SERVICES LIMITED (09227823)
- People for COVERT MANAGEMENT SERVICES LIMITED (09227823)
- More for COVERT MANAGEMENT SERVICES LIMITED (09227823)
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) |
---|---|---|---|
04 Dec 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Sep 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Sep 2018 | DS01 | Application to strike the company off the register | |
30 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
26 Feb 2018 | AA01 | Current accounting period extended from 30 September 2017 to 31 March 2018 | |
20 Dec 2017 | PSC04 | Change of details for Mr Graham Collins as a person with significant control on 19 December 2017 | |
19 Dec 2017 | PSC01 | Notification of Graham Collins as a person with significant control on 19 December 2017 | |
19 Dec 2017 | PSC01 | Notification of Brian Collins as a person with significant control on 19 December 2017 | |
19 Dec 2017 | PSC07 | Cessation of Robert Alec Brown as a person with significant control on 19 December 2017 | |
19 Dec 2017 | TM01 | Termination of appointment of Robert Alec Brown as a director on 19 December 2017 | |
15 Oct 2017 | CS01 | Confirmation statement made on 22 September 2017 with no updates | |
02 Aug 2017 | AP01 | Appointment of Mr Brian Collins as a director on 1 August 2017 | |
02 Aug 2017 | AP01 | Appointment of Mr Graham Blair as a director on 1 August 2017 | |
31 Jul 2017 | AA | Micro company accounts made up to 30 September 2016 | |
27 Sep 2016 | CS01 | Confirmation statement made on 22 September 2016 with updates | |
21 Jun 2016 | AA | Micro company accounts made up to 30 September 2015 | |
26 Sep 2015 | AR01 |
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-09-26
|
|
02 May 2015 | AD01 | Registered office address changed from 41 Main Street Newton Solney Burton-on-Trent Staffordshire DE15 0SJ United Kingdom to C/O Brunswick Law 16 the Green Westerham Kent TN16 1AU on 2 May 2015 | |
22 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-22
|