Advanced company searchLink opens in new window

COVE - TRAVEL LTD

Company number 12268948

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)
30 Nov 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Jul 2021 AD01 Registered office address changed from 4 North Mount Road Liverpool L32 2AZ England to Railex Business Centre Crossens Way Southport PR9 9LY on 23 July 2021
05 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with updates
05 Feb 2021 PSC01 Notification of Michelle Anne Van Sprang as a person with significant control on 2 February 2021
05 Feb 2021 AP01 Appointment of Mrs Michelle Ann Van Sprang as a director on 2 February 2021
05 Feb 2021 PSC07 Cessation of Daniele Hartley as a person with significant control on 2 February 2021
05 Feb 2021 TM01 Termination of appointment of Daniele Hartley as a director on 2 February 2021
07 Sep 2020 TM01 Termination of appointment of Daisy Louise Ritchie as a director on 2 June 2020
07 Sep 2020 PSC07 Cessation of Daisy Louise Ritchie as a person with significant control on 2 June 2020
07 Sep 2020 AD01 Registered office address changed from Suite 108 City House 131 Friargate Preston PR1 2EF England to 4 North Mount Road Liverpool L32 2AZ on 7 September 2020
07 Sep 2020 PSC01 Notification of Daniele Hartley as a person with significant control on 15 June 2020
07 Sep 2020 AP01 Appointment of Miss Daniele Hartley as a director on 15 June 2020
03 Jul 2020 PSC04 Change of details for Mrs Daisy Louise Ritchie as a person with significant control on 2 June 2020
03 Jul 2020 AD01 Registered office address changed from 142 Ellenborough Road Sidcup DA14 5LE England to Suite 108 City House 131 Friargate Preston PR1 2EF on 3 July 2020
15 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with updates
15 Jun 2020 PSC07 Cessation of Michelle Van Sprang as a person with significant control on 2 June 2020
15 Jun 2020 PSC07 Cessation of Kate Doran as a person with significant control on 2 June 2020
15 Jun 2020 TM01 Termination of appointment of Michelle Van Sprang as a director on 2 June 2020
15 Jun 2020 TM01 Termination of appointment of Kate Doran as a director on 2 June 2020
15 Jun 2020 PSC01 Notification of Daisy Louise Ritchie as a person with significant control on 2 June 2020
15 Jun 2020 AP01 Appointment of Mrs Daisy Louise Ritchie as a director on 2 June 2020
15 Jun 2020 AD01 Registered office address changed from 154 Station Road Barton Ormskirk L39 7JW England to 142 Ellenborough Road Sidcup DA14 5LE on 15 June 2020
17 Oct 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-10-17
  • GBP 1
  • GBP 1
  • GBP 2
  • GBP 2