Advanced company searchLink opens in new window

COVERIS LABELS HOLDINGS UK LTD

Company number 08338517

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)
23 Aug 2016 MR01 Registration of charge 083385170005, created on 18 August 2016
14 Jan 2016 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 31,776,524
04 Dec 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
04 Dec 2015 SH01 Statement of capital following an allotment of shares on 25 September 2015
  • GBP 31,776,525
13 Oct 2015 AA Full accounts made up to 31 December 2014
12 Feb 2015 MR01 Registration of charge 083385170004, created on 30 January 2015
20 Jan 2015 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 31,776,524
20 Jan 2015 AD01 Registered office address changed from 1St Floor 2 Park Street London W1K 2HX to Holland Place Wardentree Park Pinchbeck Spalding Lincolnshire PE11 3ZN on 20 January 2015
10 Oct 2014 AP01 Appointment of Mr Mark Edward Lapping as a director on 29 August 2014
10 Oct 2014 AP01 Appointment of Mr Karl Robert Bostock as a director on 29 August 2014
24 Sep 2014 AA Full accounts made up to 31 December 2013
17 Sep 2014 TM01 Termination of appointment of David Anthony Mezzanotte, Jr. as a director on 16 September 2014
16 Sep 2014 ANNOTATION Rectified AP01 was removed from the public register on 06/01/2015 as it was invalid or ineffective
16 Sep 2014 ANNOTATION Rectified AP01 was removed from the public register on 06/01/2015 as it was invalid or ineffective
14 Feb 2014 CERTNM Company name changed portugal bidco LIMITED\certificate issued on 14/02/14
  • RES15 ‐ Change company name resolution on 2014-02-11
14 Feb 2014 CONNOT Change of name notice
10 Jan 2014 AR01 Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 31,776,524
19 Nov 2013 MR04 Satisfaction of charge 083385170002 in full
15 Nov 2013 MR01 Registration of charge 083385170003
07 Nov 2013 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for David Mezzanotte, jr.
16 Oct 2013 AP01 Appointment of Mr David Anthony Mezzanotte, Jr. as a director
  • ANNOTATION A second filed AP01 was registered on 07/11/2013
15 Oct 2013 TM01 Termination of appointment of Timothy Stubbs as a director
15 Jul 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Approved 28/06/2013
15 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Jun 2013 MR01 Registration of charge 083385170002