- Company Overview for COVEN CAPITAL LIMITED (12736864)
- Filing history for COVEN CAPITAL LIMITED (12736864)
- People for COVEN CAPITAL LIMITED (12736864)
- More for COVEN CAPITAL LIMITED (12736864)
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) |
---|---|---|---|
25 Oct 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Aug 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jul 2022 | DS01 | Application to strike the company off the register | |
28 Jul 2022 | TM01 | Termination of appointment of Errol George Gregor as a director on 26 July 2022 | |
28 Jul 2022 | TM01 | Termination of appointment of Heine Jan Van Niekerk as a director on 26 July 2022 | |
21 Jul 2022 | AP01 | Appointment of Mr Felix Winston Grant-Rennick as a director on 21 July 2022 | |
13 May 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
10 Sep 2021 | CS01 | Confirmation statement made on 5 August 2021 with no updates | |
28 May 2021 | AD01 | Registered office address changed from Springwood Stonehill Road Roxwell Chelmsford CM1 4NP England to Flat 5.01, 1 Bolander Grove Bolander Grove London SW6 1EQ on 28 May 2021 | |
04 Sep 2020 | AD01 | Registered office address changed from Flat 5.01 1 Bolander Grove London SW6 1EQ England to Springwood Stonehill Road Roxwell Chelmsford CM1 4NP on 4 September 2020 | |
05 Aug 2020 | CS01 | Confirmation statement made on 5 August 2020 with updates | |
05 Aug 2020 | PSC05 | Change of details for The Highlands Group Limited as a person with significant control on 13 July 2020 | |
13 Jul 2020 | NEWINC |
Incorporation
Statement of capital on 2020-07-13
|