Advanced company searchLink opens in new window

COVENT GARDEN SUPPLY LIMITED

Company number 06404420

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 May 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2023 CS01 Confirmation statement made on 19 September 2023 with no updates
08 Apr 2023 AA Accounts for a dormant company made up to 1 April 2022
30 Sep 2022 CS01 Confirmation statement made on 19 September 2022 with no updates
05 Apr 2022 AA Accounts for a small company made up to 1 April 2021
20 Sep 2021 CS01 Confirmation statement made on 19 September 2021 with no updates
16 Apr 2021 AA Accounts for a small company made up to 27 March 2020
12 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
09 Jan 2021 CS01 Confirmation statement made on 19 September 2020 with no updates
05 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2020 AA Full accounts made up to 29 March 2019
14 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
11 Dec 2019 CS01 Confirmation statement made on 19 September 2019 with no updates
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
05 Mar 2019 AA01 Current accounting period extended from 31 December 2018 to 31 March 2019
12 Nov 2018 AD01 Registered office address changed from D36-45 New Covent Garden Market London SW8 5JJ England to Units D139/142 Fruit & Vegetable Market, New Covent Garden Market London SW8 5JJ on 12 November 2018
12 Nov 2018 CS01 Confirmation statement made on 19 September 2018 with updates
31 Oct 2018 AA Full accounts made up to 31 December 2017
11 Sep 2018 PSC02 Notification of Premier Fruits (Catering) Limited as a person with significant control on 31 December 2017
11 Sep 2018 PSC07 Cessation of Paul William Whyman as a person with significant control on 31 December 2017
11 Sep 2018 PSC07 Cessation of Alfred Edward Johnson as a person with significant control on 31 December 2017
15 Aug 2018 MR01 Registration of charge 064044200004, created on 15 August 2018
22 Mar 2018 AP01 Appointment of Mr Richard Hickson as a director on 1 January 2018
22 Mar 2018 AD01 Registered office address changed from 3 Boyne Park Tunbridge Wells Kent TN4 8EN to D36-45 New Covent Garden Market London SW8 5JJ on 22 March 2018