Coveris Labels Holdings Uk Ltd

DataGardener
dissolved
Unknown

Coveris Labels Holdings Uk Ltd

08338517Private Limited With Share Capital

Holland Place Wardentree Park, Pinchbeck, Spalding, PE113ZN
Incorporated

20/12/2012

Company Age

13 years

Directors

1

Employees

SIC Code

64209

Risk

not scored

Company Overview

Registration, classification & business activity

Coveris Labels Holdings Uk Ltd (08338517) is a private limited with share capital incorporated on 20/12/2012 (13 years old) and registered in spalding, PE113ZN. The company operates under SIC code 64209 - activities of other holding companies n.e.c..

Private Limited With Share Capital
SIC: 64209
Unknown
Incorporated 20/12/2012
PE113ZN

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

56
Gazette Dissolved Voluntary
Category:Gazette
Date:10-09-2019
Gazette Notice Voluntary
Category:Gazette
Date:25-06-2019
Dissolution Application Strike Off Company
Category:Dissolution
Date:13-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:06-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:23-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-12-2018
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:27-11-2018
Legacy
Category:Capital
Date:27-11-2018
Legacy
Category:Insolvency
Date:27-11-2018
Resolution
Category:Resolution
Date:27-11-2018
Capital Allotment Shares
Category:Capital
Date:26-11-2018
Accounts With Accounts Type Full
Category:Accounts
Date:05-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-01-2018
Accounts With Accounts Type Full
Category:Accounts
Date:28-09-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:06-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:04-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:01-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:03-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:03-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-12-2016
Accounts With Accounts Type Full
Category:Accounts
Date:12-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2016
Resolution
Category:Resolution
Date:04-12-2015
Capital Allotment Shares
Category:Capital
Date:04-12-2015
Accounts With Accounts Type Full
Category:Accounts
Date:13-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-01-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:10-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:10-10-2014
Accounts With Accounts Type Full
Category:Accounts
Date:24-09-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:17-09-2014
Legacy
Category:Miscellaneous
Date:16-09-2014
Legacy
Category:Miscellaneous
Date:16-09-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:14-02-2014
Change Of Name Notice
Category:Change Of Name
Date:14-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-01-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:15-11-2013
Second Filing Of Form With Form Type
Category:Document Replacement
Date:07-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:16-10-2013
Termination Director Company With Name
Category:Officers
Date:15-10-2013
Resolution
Category:Resolution
Date:15-07-2013
Resolution
Category:Resolution
Date:15-07-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:05-06-2013
Capital Allotment Shares
Category:Capital
Date:17-01-2013
Termination Director Company With Name
Category:Officers
Date:15-01-2013
Termination Director Company With Name
Category:Officers
Date:15-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:15-01-2013
Legacy
Category:Mortgage
Date:08-01-2013
Incorporation Company
Category:Incorporation
Date:20-12-2012

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/09/2019
Filing Date28/09/2018
Latest Accounts31/12/2017

Trading Addresses

1St Floor, 2 Park Street, London, W1K2HX
Holland Place Wardentree Park, Pinchbeck, Spalding, Lincolnshire Pe11 3Zn, PE113ZNRegistered

Contact

Holland Place Wardentree Park, Pinchbeck, Spalding, PE113ZN