- Company Overview for COVE - TRAVEL LTD (12268948)
- Filing history for COVE - TRAVEL LTD (12268948)
- People for COVE - TRAVEL LTD (12268948)
- More for COVE - TRAVEL LTD (12268948)
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
Statement of capital on 2019-10-17
|