- Company Overview for THE COVE CHELMSFORD LIMITED (14690832)
- Filing history for THE COVE CHELMSFORD LIMITED (14690832)
- People for THE COVE CHELMSFORD LIMITED (14690832)
- More for THE COVE CHELMSFORD LIMITED (14690832)
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) |
---|---|---|---|
01 Feb 2025 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jan 2025 | AD01 | Registered office address changed from Unit C Chelford Court 37a Robjohns Road Chelmsford CM1 3AG England to 81 Highfields Road Witham CM8 1LW on 31 January 2025 | |
31 Jan 2025 | AA | Accounts for a dormant company made up to 28 February 2024 | |
28 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Feb 2024 | TM01 | Termination of appointment of Michael Andrew Bubb as a director on 31 January 2024 | |
13 Feb 2024 | CS01 | Confirmation statement made on 13 February 2024 with updates | |
08 Dec 2023 | PSC01 | Notification of Juanita Bubb as a person with significant control on 1 December 2023 | |
08 Dec 2023 | CS01 | Confirmation statement made on 8 December 2023 with updates | |
08 Dec 2023 | AP01 | Appointment of Miss Juanita Bubb as a director on 1 December 2023 | |
07 Dec 2023 | CS01 | Confirmation statement made on 7 December 2023 with updates | |
07 Dec 2023 | PSC07 | Cessation of Sexygeek Holdings Ltd as a person with significant control on 1 December 2023 | |
06 Nov 2023 | AP01 | Appointment of Mr John Phillip Mann as a director on 1 November 2023 | |
27 Feb 2023 | NEWINC |
Incorporation
Statement of capital on 2023-02-27
|