Advanced company searchLink opens in new window

COVALON TECHNOLOGIES (EUROPE) LIMITED

Company number 10181336

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
25 Nov 2025 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Sep 2025 GAZ1(A) First Gazette notice for voluntary strike-off
02 Sep 2025 DS01 Application to strike the company off the register
06 Mar 2025 AD01 Registered office address changed from Cooper Parry Group Limited Argosy Road Castle Donington Derby Derbyshire DE74 2SA England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 6 March 2025
06 Mar 2025 CH01 Director's details changed for Mr Brian Edward Pedlar on 6 March 2025
07 Jan 2025 AP01 Appointment of Ms Kathryn Martinovich as a director on 22 October 2024
27 Jun 2024 AP01 Appointment of Jason Frank Gorel as a director on 8 February 2024
27 Jun 2024 AC92 Restoration by order of the court
18 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jan 2023 AA Accounts for a small company made up to 30 September 2022
24 Jan 2023 DS01 Application to strike the company off the register
06 Jan 2023 AA Accounts for a small company made up to 30 September 2021
25 Nov 2022 MA Memorandum and Articles of Association
25 Nov 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Re sect 175 ca 2006 / ratify decisions of b pedlar 23/11/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Nov 2022 MR04 Satisfaction of charge 101813360001 in full
23 Nov 2022 MR04 Satisfaction of charge 101813360002 in full
13 Oct 2022 TM01 Termination of appointment of Simon William Smith as a director on 1 October 2022
23 Sep 2022 AD01 Registered office address changed from No' 1 Mill the Wharf Shardlow Derbyshire DE72 2GH England to Cooper Parry Group Limited Argosy Road Castle Donington Derby Derbyshire DE74 2SA on 23 September 2022
23 Sep 2022 AA01 Previous accounting period shortened from 29 September 2021 to 28 September 2021
21 Sep 2022 CH01 Director's details changed for Mr Simon William Smith on 19 September 2022
21 Sep 2022 AD01 Registered office address changed from C/O Charnwood Accountants the Point, Granite Way Mountsorrel Loughborough Leicestershire LE12 7TZ England to No' 1 Mill the Wharf Shardlow Derbyshire DE72 2GH on 21 September 2022
28 Jun 2022 AA01 Previous accounting period shortened from 30 September 2021 to 29 September 2021
15 Jun 2022 CS01 Confirmation statement made on 4 May 2022 with no updates
02 Jul 2021 AA Accounts for a small company made up to 30 September 2020