- Company Overview for COVERBOX INSURE LIMITED (07660717)
- Filing history for COVERBOX INSURE LIMITED (07660717)
- People for COVERBOX INSURE LIMITED (07660717)
- Insolvency for COVERBOX INSURE LIMITED (07660717)
- More for COVERBOX INSURE LIMITED (07660717)
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) |
---|---|---|---|
02 Sep 2016 | TM01 | Termination of appointment of Nicholas Dean Spence-Thomas as a director on 2 September 2016 | |
22 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 18 August 2016
|
|
04 Jul 2016 | AP01 | Appointment of Mr Nicholas Dean Spence-Thomas as a director on 1 February 2015 | |
27 Jun 2016 | TM01 | Termination of appointment of Nicholas Dean Spence-Thomas as a director on 27 June 2016 | |
16 Jun 2016 | AR01 |
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
25 May 2016 | AD01 | Registered office address changed from Thorpe Park 239 Thorpe Road Peterborough PE3 6JY to Thorpe Park 239 Thorpe Road Peterborough Cambridgeshire PE3 6LW on 25 May 2016 | |
18 Apr 2016 | AA | Full accounts made up to 31 July 2015 | |
19 Nov 2015 | MA | Memorandum and Articles of Association | |
06 Nov 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 7 June 2015 | |
06 Nov 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 7 June 2014 | |
06 Nov 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 7 June 2013 | |
02 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 28 October 2015
|
|
29 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 28 October 2015
|
|
21 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 11 August 2015
|
|
21 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 29 July 2015
|
|
23 Jul 2015 | TM01 | Termination of appointment of Ernst Jurgens Els as a director on 1 July 2015 | |
25 Jun 2015 | AR01 |
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
|
|
08 May 2015 | AA | Full accounts made up to 31 July 2014 | |
31 Mar 2015 | CERTNM |
Company name changed drivestyle insure LIMITED\certificate issued on 31/03/15
|
|
31 Mar 2015 | AD01 | Registered office address changed from , the Grey House 3 Broad Street, Stamford, Lincolnshire, PE9 1PG to Thorpe Park 239 Thorpe Road Peterborough PE3 6JY on 31 March 2015 | |
10 Feb 2015 | AP01 | Appointment of Mr Nicholas Dean Spence-Thomas as a director on 1 February 2015 | |
05 Dec 2014 | AP01 | Appointment of Mr Ernst Jurgens Els as a director on 19 November 2014 | |
05 Dec 2014 | CH01 | Director's details changed for Mrs Vivienne Mary Hartley on 5 December 2014 | |
03 Nov 2014 | AP01 | Appointment of Mrs Vivienne Mary Hartley as a director on 1 November 2014 |