COVER MY HOME LTD
Company Documents
| Date | Description |
|---|---|
| 11/02/2511 February 2025 | Final Gazette dissolved via compulsory strike-off |
| 11/02/2511 February 2025 | Final Gazette dissolved via compulsory strike-off |
| 26/11/2426 November 2024 | First Gazette notice for compulsory strike-off |
| 26/11/2426 November 2024 | First Gazette notice for compulsory strike-off |
| 09/01/249 January 2024 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to The Old Post House 12 Dulais Road Pontarddulais Swansea West Glamorgan SA4 8RH on 2024-01-09 |
| 13/09/2313 September 2023 | Director's details changed for Mr Jason Rosser on 2023-09-13 |
| 13/09/2313 September 2023 | Cessation of Jason Rosser as a person with significant control on 2023-09-13 |
| 08/09/238 September 2023 | Confirmation statement made on 2023-09-08 with updates |
| 25/04/2325 April 2023 | Incorporation |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company