COVALON TECHNOLOGIES (EUROPE) LIMITED
Status | DISSOLVED |
Company No. | 10181336 |
Category | Private Limited Company |
Incorporated | 16 May 2016 |
Age | 8 years, 20 days |
Jurisdiction | England Wales |
Dissolution | 18 Apr 2023 |
Years | 1 year, 1 month, 17 days |
SUMMARY
COVALON TECHNOLOGIES (EUROPE) LIMITED is an dissolved private limited company with number 10181336. It was incorporated 8 years, 20 days ago, on 16 May 2016 and it was dissolved 1 year, 1 month, 17 days ago, on 18 April 2023. The company address is Cooper Parry Group Limited Argosy Road Cooper Parry Group Limited Argosy Road, Derby, DE74 2SA, Derbyshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 18 Apr 2023
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type small
Date: 24 Jan 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Dissolution application strike off company
Date: 24 Jan 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type small
Date: 06 Jan 2023
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Resolution
Date: 25 Nov 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 23 Nov 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 101813360001
Documents
Mortgage satisfy charge full
Date: 23 Nov 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 101813360002
Documents
Termination director company with name termination date
Date: 13 Oct 2022
Action Date: 01 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-10-01
Officer name: Simon William Smith
Documents
Change registered office address company with date old address new address
Date: 23 Sep 2022
Action Date: 23 Sep 2022
Category: Address
Type: AD01
Old address: No' 1 Mill the Wharf Shardlow Derbyshire DE72 2GH England
Change date: 2022-09-23
New address: Cooper Parry Group Limited Argosy Road Castle Donington Derby Derbyshire DE74 2SA
Documents
Change account reference date company previous shortened
Date: 23 Sep 2022
Action Date: 28 Sep 2021
Category: Accounts
Type: AA01
New date: 2021-09-28
Made up date: 2021-09-29
Documents
Change person director company with change date
Date: 21 Sep 2022
Action Date: 19 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-19
Officer name: Mr Simon William Smith
Documents
Change registered office address company with date old address new address
Date: 21 Sep 2022
Action Date: 21 Sep 2022
Category: Address
Type: AD01
Old address: C/O Charnwood Accountants the Point, Granite Way Mountsorrel Loughborough Leicestershire LE12 7TZ England
New address: No' 1 Mill the Wharf Shardlow Derbyshire DE72 2GH
Change date: 2022-09-21
Documents
Change account reference date company previous shortened
Date: 28 Jun 2022
Action Date: 29 Sep 2021
Category: Accounts
Type: AA01
New date: 2021-09-29
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 15 Jun 2022
Action Date: 04 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-04
Documents
Accounts with accounts type small
Date: 02 Jul 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 04 May 2021
Action Date: 04 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-04
Documents
Accounts with accounts type small
Date: 06 Oct 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Sep 2020
Action Date: 27 Aug 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-08-27
Charge number: 101813360002
Documents
Confirmation statement with no updates
Date: 19 May 2020
Action Date: 15 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-15
Documents
Accounts with accounts type small
Date: 05 Jul 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 24 May 2019
Action Date: 15 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-15
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Aug 2018
Action Date: 09 Aug 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-08-09
Charge number: 101813360001
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 22 May 2018
Action Date: 15 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-15
Documents
Confirmation statement with updates
Date: 22 May 2017
Action Date: 15 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-15
Documents
Change registered office address company with date old address new address
Date: 20 Jan 2017
Action Date: 20 Jan 2017
Category: Address
Type: AD01
Old address: Regus House Herald Way, East Midlands Airport Castle Donington Derby DE74 2TZ United Kingdom
Change date: 2017-01-20
New address: C/O Charnwood Accountants the Point, Granite Way Mountsorrel Loughborough Leicestershire LE12 7TZ
Documents
Accounts with accounts type dormant
Date: 17 Oct 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change account reference date company previous shortened
Date: 17 Oct 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA01
Made up date: 2017-05-31
New date: 2016-09-30
Documents
Some Companies
ANDREWS GATE RESIDENTS COMPANY LIMITED
UNITS 1,2, & 3 BEECH COURT WOKINGHAM ROAD,READING,RG10 0RU
Number: | 07927531 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
86-90 PAUL STREET,LONDON,EC2A 4NE
Number: | 09831705 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOOTFORWARD PRODUCTIONS LIMITED
UNIT 33,ST. IVES,PE27 3WJ
Number: | 07942246 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 MAPLELEAFE GARDENS,ILFORD,IG6 1LG
Number: | 10154260 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 THONGSLEY,HUNTINGDON,PE29 1NT
Number: | 10165601 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 LANE HACKINGS,HUDDERSFIELD,HD8 8PP
Number: | 06354595 |
Status: | ACTIVE |
Category: | Private Limited Company |