CLOSEPRO (COVENTRY) LTD

Company Documents

DateDescription
21/12/2121 December 2021 Final Gazette dissolved via compulsory strike-off

View Document

21/12/2121 December 2021 Final Gazette dissolved via compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

04/08/204 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACK DICKSON CARVELL

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES

View Document

04/08/204 August 2020 CESSATION OF STEVEN CARVELL AS A PSC

View Document

13/07/2013 July 2020 APPOINTMENT TERMINATED, DIRECTOR STEVE CARVELL

View Document

08/07/208 July 2020 DIRECTOR APPOINTED MR JACK DICKSON CARVELL

View Document

16/06/2016 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CARVELL / 16/06/2020

View Document

30/04/2030 April 2020 COMPANY NAME CHANGED SMART NEIGHBOUR LTD CERTIFICATE ISSUED ON 30/04/20

View Document

30/04/2030 April 2020 APPOINTMENT TERMINATED, DIRECTOR STEVEN CARVELL

View Document

30/04/2030 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SARAH CARVELL / 30/04/2020

View Document

29/04/2029 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH CARVELL / 29/04/2020

View Document

01/11/191 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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