- Company Overview for COIN RIVET GROUP LIMITED (11780298)
- Filing history for COIN RIVET GROUP LIMITED (11780298)
- People for COIN RIVET GROUP LIMITED (11780298)
- More for COIN RIVET GROUP LIMITED (11780298)
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) |
---|---|---|---|
21 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Jul 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jun 2021 | DS01 | Application to strike the company off the register | |
21 Jan 2021 | CS01 | Confirmation statement made on 21 January 2021 with updates | |
14 Oct 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
21 Sep 2020 | AD01 | Registered office address changed from Bankside / 107 Leadenhall Street London EC3 4AF to Stag House Old London Road Hertford Hertfordshire SG13 7LA on 21 September 2020 | |
15 May 2020 | TM01 | Termination of appointment of James Llewelyn Davies as a director on 14 May 2020 | |
13 Feb 2020 | TM01 | Termination of appointment of Terrence William Cave as a director on 13 February 2020 | |
13 Feb 2020 | AP01 | Appointment of Mr Anthony Ian Minnis as a director on 13 February 2020 | |
13 Feb 2020 | AP01 | Appointment of Mrs Rebecca Warwick-Lacey as a director on 13 February 2020 | |
13 Feb 2020 | CS01 | Confirmation statement made on 21 January 2020 with no updates | |
13 Feb 2020 | TM01 | Termination of appointment of Angus Jeremy Kerr as a director on 13 February 2020 | |
13 Feb 2020 | AP01 | Appointment of Ms Sheba Shepherd as a director on 13 February 2020 | |
13 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
19 Sep 2019 | AA01 | Current accounting period shortened from 31 January 2020 to 31 December 2019 | |
15 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2019 | AD01 | Registered office address changed from No. 1 Berkeley Street Berkeley Street London W1J 8DJ United Kingdom to Bankside / 107 Leadenhall Street London EC3 4AF on 3 July 2019 | |
28 Jun 2019 | AP01 | Appointment of Mr Terrence William Cave as a director on 19 June 2019 | |
28 Jun 2019 | AP01 | Appointment of Mr Angus Jeremy Kerr as a director on 19 June 2019 | |
22 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-22
|