(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 26th, July 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, May 2022
| gazette
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2019-06-11
filed on: 18th, January 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-06-10
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-06-10
filed on: 30th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-06-10
filed on: 12th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2011-06-26
filed on: 13th, November 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 43-45 Portman Square London W1H 6LY to 48 Westpole Avenue Cockfosters London Barnet EN4 0AY on 2014-10-23
filed on: 23rd, October 2014
| address
|
Free Download
(2 pages)
|
(AC92) Restoration by order of the court
filed on: 1st, September 2014
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 25th, June 2011
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA on 2010-04-09
filed on: 9th, April 2010
| address
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to 2008-03-31
filed on: 20th, July 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to 2009-06-26
filed on: 26th, June 2009
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return made up to 2008-06-13
filed on: 13th, June 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to 2007-03-31
filed on: 1st, December 2007
| accounts
|
Free Download
(6 pages)
|
(AA) Accounts for a small company made up to 2007-03-31
filed on: 1st, December 2007
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed coveview developments LIMITEDcertificate issued on 04/10/07
filed on: 4th, October 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed coveview developments LIMITEDcertificate issued on 04/10/07
filed on: 4th, October 2007
| change of name
|
Free Download
(2 pages)
|
(288a) On 2007-08-13 New secretary appointed
filed on: 13th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-08-13 Secretary resigned
filed on: 13th, August 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007-08-13 New secretary appointed
filed on: 13th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-08-13 Secretary resigned
filed on: 13th, August 2007
| officers
|
Free Download
(1 page)
|
(395) Particulars of mortgage/charge
filed on: 7th, August 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 7th, August 2007
| mortgage
|
Free Download
(3 pages)
|
(363s) Annual return made up to 2007-07-26
filed on: 26th, July 2007
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return made up to 2007-07-26
filed on: 26th, July 2007
| annual return
|
Free Download
(6 pages)
|
(288b) On 2007-07-19 Secretary resigned
filed on: 19th, July 2007
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2006-03-31
filed on: 19th, July 2007
| accounts
|
Free Download
(10 pages)
|
(288a) On 2007-07-19 New secretary appointed
filed on: 19th, July 2007
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2006-03-31
filed on: 19th, July 2007
| accounts
|
Free Download
(10 pages)
|
(288a) On 2007-07-19 New secretary appointed
filed on: 19th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-07-19 Secretary resigned
filed on: 19th, July 2007
| officers
|
Free Download
(1 page)
|
(363s) Annual return made up to 2006-06-16
filed on: 16th, June 2006
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return made up to 2006-06-16
filed on: 16th, June 2006
| annual return
|
Free Download
(6 pages)
|
(287) Registered office changed on 01/03/06 from: brook point 1412 high road london N20 9BH
filed on: 1st, March 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 01/03/06 from: brook point 1412 high road london N20 9BH
filed on: 1st, March 2006
| address
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/06/06 to 31/03/06
filed on: 18th, January 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/06/06 to 31/03/06
filed on: 18th, January 2006
| accounts
|
Free Download
(1 page)
|
(SA) Statement of affairs
filed on: 4th, November 2005
| miscellaneous
|
Free Download
(2 pages)
|
(SA) Statement of affairs
filed on: 4th, November 2005
| miscellaneous
|
Free Download
(2 pages)
|
(88(2)R) Alloted 3 shares on 2005-10-26. Value of each share 1 £, total number of shares: 4.
filed on: 4th, November 2005
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 3 shares on 2005-10-26. Value of each share 1 £, total number of shares: 4.
filed on: 4th, November 2005
| capital
|
Free Download
(2 pages)
|
(288a) On 2005-09-15 New director appointed
filed on: 15th, September 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 2005-09-15 New director appointed
filed on: 15th, September 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 2005-09-06 New secretary appointed
filed on: 6th, September 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 2005-09-06 New secretary appointed
filed on: 6th, September 2005
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 04/07/05 from: 788-790 finchley road london NW11 7TJ
filed on: 4th, July 2005
| address
|
Free Download
(1 page)
|
(288b) On 2005-07-04 Director resigned
filed on: 4th, July 2005
| officers
|
Free Download
(1 page)
|
(288b) On 2005-07-04 Director resigned
filed on: 4th, July 2005
| officers
|
Free Download
(1 page)
|
(288b) On 2005-07-04 Secretary resigned
filed on: 4th, July 2005
| officers
|
Free Download
(1 page)
|
(288b) On 2005-07-04 Secretary resigned
filed on: 4th, July 2005
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 04/07/05 from: 788-790 finchley road london NW11 7TJ
filed on: 4th, July 2005
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 10th, June 2005
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Incorporation
filed on: 10th, June 2005
| incorporation
|
Free Download
(16 pages)
|