- Company Overview for COVER GENIUS LIMITED (09408621)
- Filing history for COVER GENIUS LIMITED (09408621)
- People for COVER GENIUS LIMITED (09408621)
- Charges for COVER GENIUS LIMITED (09408621)
- More for COVER GENIUS LIMITED (09408621)
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) |
---|---|---|---|
05 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2019 | CS01 | Confirmation statement made on 27 January 2019 with no updates | |
30 Oct 2018 | AD01 | Registered office address changed from 18 Finsbury Square London EC2A 1AH England to Unit 6 4 Ravey Street London EC2A 4QP on 30 October 2018 | |
29 Jan 2018 | CS01 | Confirmation statement made on 27 January 2018 with no updates | |
07 Jan 2018 | AD01 | Registered office address changed from Tagwright House 35-41 Westland Place London N1 7LP England to 18 Finsbury Square London EC2A 1AH on 7 January 2018 | |
20 Oct 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
22 Mar 2017 | TM01 | Termination of appointment of David Alan Bond as a director on 1 March 2017 | |
02 Feb 2017 | CS01 | Confirmation statement made on 27 January 2017 with updates | |
26 Oct 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
18 Apr 2016 | AP01 | Appointment of Mr Anthony Sutcliffe as a director on 17 March 2016 | |
30 Mar 2016 | TM01 | Termination of appointment of Anthony Sutcliffe as a director on 17 March 2016 | |
16 Mar 2016 | AP03 | Appointment of Mr Anthony Sutcliffe as a secretary on 16 March 2016 | |
16 Mar 2016 | AP01 | Appointment of Mr Anthony Sutcliffe as a director on 16 March 2016 | |
23 Feb 2016 | TM01 | Termination of appointment of Chris Robert Bayley as a director on 22 February 2016 | |
12 Feb 2016 | AD01 | Registered office address changed from C/O Rentalcover.Com 17 Old Nichol Street London E2 7HR England to Tagwright House 35-41 Westland Place London N1 7LP on 12 February 2016 | |
08 Feb 2016 | AA01 | Current accounting period extended from 31 January 2016 to 30 June 2016 | |
04 Feb 2016 | AR01 |
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
|
|
04 Feb 2016 | AP01 | Appointment of Mr Chris Robert Bayley as a director on 1 February 2016 | |
13 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 31 August 2015
|
|
01 Sep 2015 | AD01 | Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to C/O Rentalcover.Com 17 Old Nichol Street London E2 7HR on 1 September 2015 | |
01 Jun 2015 | CH01 | Director's details changed for Mr Graeme John Dean on 1 June 2015 | |
01 Jun 2015 | CH03 | Secretary's details changed for Graeme Dean on 1 June 2015 | |
01 Jun 2015 | CH03 | Secretary's details changed for Graeme Dean on 1 June 2015 | |
01 Jun 2015 | TM01 | Termination of appointment of Chris Robert Bayley as a director on 1 June 2015 |