- Company Overview for COVIA LEISURE LTD (SC460395)
- Filing history for COVIA LEISURE LTD (SC460395)
- People for COVIA LEISURE LTD (SC460395)
- More for COVIA LEISURE LTD (SC460395)
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) |
---|---|---|---|
18 Dec 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Aug 2018 | CS01 | Confirmation statement made on 5 May 2018 with no updates | |
24 Jul 2018 | AP01 | Appointment of Ms Jacqueline Stagg as a director on 21 November 2016 | |
24 Jul 2018 | TM01 | Termination of appointment of Kevin Duffy as a director on 21 November 2016 | |
24 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Apr 2018 | CH01 | Director's details changed for Mr Kevin Duffy on 9 April 2018 | |
09 Apr 2018 | AD01 | Registered office address changed from Metro House Polmont Falkirk FK2 0XS Scotland to 409 Kilbowie Road Glasgow G81 2AP on 9 April 2018 | |
05 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
08 May 2017 | CS01 | Confirmation statement made on 5 May 2017 with updates | |
05 May 2017 | AP01 | Appointment of Mr Kevin Duffy as a director on 21 November 2016 | |
05 May 2017 | TM01 | Termination of appointment of Lindsay Brown as a director on 21 November 2016 | |
05 May 2017 | AD01 | Registered office address changed from Radnor Park Hotel Kilbowie Road Clydebank Glasgow G81 2AP to Metro House Polmont Falkirk FK2 0XS on 5 May 2017 | |
18 Oct 2016 | CS01 | Confirmation statement made on 1 October 2016 with updates | |
12 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Oct 2016 | CH01 | Director's details changed for Mr Lindsay Brown on 11 October 2016 | |
11 Oct 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
11 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Nov 2015 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
12 Nov 2015 | AD01 | Registered office address changed from 10 Bannatyne St Lanark ML11 7JR to Radnor Park Hotel Kilbowie Road Clydebank Glasgow G81 2AP on 12 November 2015 | |
24 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Oct 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
02 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Nov 2014 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|