- Company Overview for COVINTURES LTD (11990069)
- Filing history for COVINTURES LTD (11990069)
- People for COVINTURES LTD (11990069)
- More for COVINTURES LTD (11990069)
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) |
---|---|---|---|
09 Dec 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Nov 2021 | AD01 | Registered office address changed from 6th Floor, International House 223 Regent Street Mayfair London W1B 2QD England to Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH on 14 November 2021 | |
14 Nov 2021 | PSC07 | Cessation of Przemek De Skuba Skwirczynski as a person with significant control on 11 November 2021 | |
14 Nov 2021 | TM01 | Termination of appointment of Przemek De Skuba Skwirczynski as a director on 11 November 2021 | |
14 Nov 2021 | AP01 | Appointment of Mr Charles O'sullivan as a director on 11 November 2021 | |
14 Nov 2021 | PSC01 | Notification of Charles O'sullivan as a person with significant control on 11 November 2021 | |
25 Sep 2021 | PSC04 | Change of details for Mr Przemek De Skuba Skwirczynski as a person with significant control on 25 September 2021 | |
25 Sep 2021 | CH01 | Director's details changed for Mr Przemek De Skuba Skwirczynski on 25 September 2021 | |
24 Sep 2021 | CERTNM |
Company name changed ubdi LIMITED\certificate issued on 24/09/21
|
|
23 Sep 2021 | CS01 | Confirmation statement made on 9 September 2021 with updates | |
06 Jul 2021 | AA | Micro company accounts made up to 31 May 2021 | |
16 Jan 2021 | PSC04 | Change of details for Mr Przemek De Skuba Skwirczynski as a person with significant control on 16 January 2021 | |
23 Dec 2020 | CH01 | Director's details changed for Mr Przemek De Skuba Skwirczynski on 23 December 2020 | |
01 Dec 2020 | AD01 | Registered office address changed from Staunton Cottage 7 the Avenue Radlett WD7 7DG England to 6th Floor, International House 223 Regent Street Mayfair London W1B 2QD on 1 December 2020 | |
30 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
09 Sep 2020 | CS01 | Confirmation statement made on 9 September 2020 with updates | |
08 Jul 2020 | AA | Micro company accounts made up to 31 May 2020 | |
09 Sep 2019 | CS01 | Confirmation statement made on 9 September 2019 with updates | |
10 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-10
|