DAL COVEX 2021 LTD

Company Documents

DateDescription
02/01/242 January 2024 Registered office address changed from No Registered Office No Registered Office No Registered Office IP28 7DE England to No Registered Office No Registered Office No Registered Office SW8 3NS on 2024-01-02

View Document

27/12/2327 December 2023 Registered office address changed from Suite 14 82a James Carter Road Middenhall Suffolk England to No Registered Office No Registered Office No Registered Office IP28 7DE on 2023-12-27

View Document

03/11/223 November 2022 Termination of appointment of Christopher Charles Fisher as a secretary on 2022-09-30

View Document

03/11/223 November 2022 Termination of appointment of Ken Fisher as a director on 2022-09-30

View Document

17/05/2217 May 2022 First Gazette notice for voluntary strike-off

View Document

17/05/2217 May 2022 First Gazette notice for voluntary strike-off

View Document

05/05/225 May 2022 Termination of appointment of Belinda Joy Mason as a director on 2022-05-05

View Document

05/05/225 May 2022 Termination of appointment of Christopher Charles Fisher as a director on 2022-05-05

View Document

05/05/225 May 2022 Application to strike the company off the register

View Document

08/04/228 April 2022 Appointment of Mr Christopher Charles Fisher as a secretary on 2022-04-06

View Document

26/01/2226 January 2022 Certificate of change of name

View Document

31/12/2131 December 2021 Micro company accounts made up to 2020-12-31

View Document

22/12/2122 December 2021 Registered office address changed from Suite 14 82a James Carter Road Middenhall Suffolk IP28 7DE England to Suite 14 82a James Carter Road Middenhall Suffolk on 2021-12-22

View Document

22/12/2122 December 2021 Compulsory strike-off action has been discontinued

View Document

22/12/2122 December 2021 Compulsory strike-off action has been discontinued

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

21/12/2121 December 2021 Registered office address changed from 14 Ingate Place London SW8 3NS United Kingdom to Suite 14 82a James Carter Road Middenhall Suffolk IP28 7DE on 2021-12-21

View Document

21/12/2121 December 2021 Director's details changed for Mr Christopher Charles Fisher on 2021-12-21

View Document

21/12/2121 December 2021 Change of details for Mr Christopher Charles Fisher as a person with significant control on 2021-12-21

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

10/09/1910 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

11/12/1711 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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