Advanced company searchLink opens in new window

COVENTRY RED LTD

Company number 09586953

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)
14 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
21 Sep 2021 DS01 Application to strike the company off the register
21 Sep 2021 AD01 Registered office address changed from 49a Primrose Hill Street Coventry West Midlands CV1 5LY England to C/O John the Administrator, 2 st Annes New Street Weedon Northamptonshire NN7 4QR on 21 September 2021
17 Aug 2021 AA Micro company accounts made up to 31 May 2021
11 Aug 2021 CS01 Confirmation statement made on 9 July 2021 with no updates
28 May 2021 AA Micro company accounts made up to 31 May 2020
12 Mar 2021 AD01 Registered office address changed from 185 Powke Lane Rowley Regis West Midlands B65 0AA England to 49a Primrose Hill Street Coventry West Midlands CV1 5LY on 12 March 2021
01 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
29 Nov 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2020 PSC01 Notification of Cody Kullar as a person with significant control on 2 July 2020
10 Jul 2020 PSC07 Cessation of Varinder Kullar as a person with significant control on 7 July 2020
30 Jun 2020 AAMD Amended total exemption full accounts made up to 31 May 2019
28 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
28 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with no updates
28 Feb 2019 AA Accounts for a dormant company made up to 31 May 2018
18 Jul 2018 CS01 Confirmation statement made on 12 May 2018 with no updates
23 Apr 2018 TM01 Termination of appointment of Varinder Kullar as a director on 23 April 2018
23 Apr 2018 AP01 Appointment of Mr Cody Jess Kullar as a director on 19 April 2018
23 Apr 2018 AA Accounts for a dormant company made up to 31 May 2017
25 May 2017 CS01 Confirmation statement made on 12 May 2017 with updates
14 Mar 2017 AA Accounts for a dormant company made up to 31 May 2016
20 Jul 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 10
23 May 2016 AD01 Registered office address changed from 34 Easthope Road Birmingham B33 9LJ United Kingdom to 185 Powke Lane Rowley Regis West Midlands B65 0AA on 23 May 2016