- Company Overview for COVENTRY RED LTD (09586953)
- Filing history for COVENTRY RED LTD (09586953)
- People for COVENTRY RED LTD (09586953)
- More for COVENTRY RED LTD (09586953)
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
|
|
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 |