JULIAN COVARR LIMITED

4 Mowat Industrial Estate, Sandown Road, Watford, WD24 7UY, England
StatusDISSOLVED
Company No.06655361
CategoryPrivate Limited Company
Incorporated24 Jul 2008
Age15 years, 10 months, 24 days
JurisdictionEngland Wales
Dissolution03 Sep 2019
Years4 years, 9 months, 14 days

SUMMARY

JULIAN COVARR LIMITED is an dissolved private limited company with number 06655361. It was incorporated 15 years, 10 months, 24 days ago, on 24 July 2008 and it was dissolved 4 years, 9 months, 14 days ago, on 03 September 2019. The company address is 4 Mowat Industrial Estate, Sandown Road, Watford, WD24 7UY, England.



Company Fillings

Gazette dissolved voluntary

Date: 03 Sep 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Jun 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Jun 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Oct 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2018

Action Date: 24 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-24

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Aug 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John William Hampden Smithers

Appointment date: 2017-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Arnold Stephen Levy

Appointment date: 2017-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Lance Morris

Appointment date: 2017-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2017

Action Date: 04 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-04

New address: 4 Mowat Industrial Estate, Sandown Road Watford WD24 7UY

Old address: 106 Mill Studio Crane Mead Ware Herts SG12 9PY

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-01

Officer name: Julian James Covarr

Documents

View document PDF

Notification of a person with significant control

Date: 01 Sep 2017

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-09-01

Psc name: Medivet Group Limited

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-09-01

Officer name: Mr Arnold Stephen Levy

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Sep 2017

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Julian Covarr

Cessation date: 2017-09-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Sep 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA01

New date: 2017-08-31

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2017

Action Date: 24 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-24

Documents

View document PDF

Change to a person with significant control

Date: 31 Aug 2017

Action Date: 31 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Julian Covarr

Change date: 2017-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2016

Action Date: 24 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-24

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2016

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Julian James Covarr

Change date: 2015-12-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Mar 2016

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cathryn Jane Holton

Termination date: 2015-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2015

Action Date: 24 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2014

Action Date: 24 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2013

Action Date: 24 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2012

Action Date: 24 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-24

Documents

View document PDF

Change person secretary company with change date

Date: 13 Aug 2012

Action Date: 13 Aug 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Cathryn Jane Holton

Change date: 2012-08-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2011

Action Date: 24 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2010

Action Date: 24 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-24

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2010

Action Date: 24 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Julian James Covarr

Change date: 2010-07-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA01

Made up date: 2009-07-31

New date: 2009-03-31

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/09; full list of members

Documents

View document PDF

Legacy

Date: 02 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 02/02/2009 from 6-7 castle gate castle street hertford herts SG14 1HB england

Documents

View document PDF

Memorandum articles

Date: 30 Jul 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 30 Jul 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 24 Jul 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AEGIR DIGITAL LTD

18 WHITES WOOD LANE,GAINSBOROUGH,DN21 1TH

Number:08967602
Status:ACTIVE
Category:Private Limited Company

BART LESTER LTD

1 BECK CLOSE , LEICESTER BECK CLOSE,LEICESTER,LE2 9NQ

Number:11507551
Status:ACTIVE
Category:Private Limited Company

K & R SPA SUPPORT SERVICES LTD

9 LANGLEY ROAD,DROITWICH,WR9 7RW

Number:11459908
Status:ACTIVE
Category:Private Limited Company

MACHO REPUBLIC LIMITED

10969344: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:10969344
Status:ACTIVE
Category:Private Limited Company

RJL LIMITED

1A STOCKTON GARDENS,LONDON,NW7 3AB

Number:11279350
Status:ACTIVE
Category:Private Limited Company
Number:RC000618
Status:ACTIVE
Category:Royal Charter Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source