Advanced company searchLink opens in new window

COVERYS 1975 UNDERWRITING LIMITED

Company number 11057396

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)
17 Sep 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jul 2024 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jun 2024 DS01 Application to strike the company off the register
06 Jun 2024 TM01 Termination of appointment of Michael Alan Sibthorpe as a director on 6 June 2024
06 Jun 2024 AP01 Appointment of Mr Stefan Raftopoulos as a director on 6 June 2024
20 Feb 2024 AD01 Registered office address changed from 5th Floor, Dixon House 1 Lloyd's Avenue London EC3N 3DS United Kingdom to 25 Fenchurch Avenue 1st Floor London EC3M 5AD on 20 February 2024
24 Jan 2024 CS01 Confirmation statement made on 6 January 2024 with no updates
15 Dec 2023 TM02 Termination of appointment of Joanne Marshall as a secretary on 15 December 2023
24 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
27 Jan 2023 CS01 Confirmation statement made on 6 January 2023 with no updates
17 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
05 Aug 2022 AP01 Appointment of Mr Michael Alan Sibthorpe as a director on 26 July 2022
05 Aug 2022 TM01 Termination of appointment of Robert Dennis Forster as a director on 4 August 2022
26 May 2022 AD01 Registered office address changed from 6th Floor One Creechurch Place Creechurch Lane London EC3A 5AF United Kingdom to 5th Floor, Dixon House 1 Lloyd's Avenue London EC3N 3DS on 26 May 2022
07 Feb 2022 CS01 Confirmation statement made on 6 January 2022 with no updates
02 Dec 2021 TM01 Termination of appointment of Arthur Giragos Chopourian as a director on 25 November 2021
30 Sep 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Company business/accounts approval 22/09/2021
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
09 Aug 2021 TM01 Termination of appointment of Robin Edward Mccoy as a director on 1 July 2021
06 Jan 2021 CS01 Confirmation statement made on 6 January 2021 with no updates
14 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
29 Jul 2020 AP01 Appointment of Mr Robert Dennis Forster as a director on 12 June 2020
29 Jul 2020 TM01 Termination of appointment of Philippe Michel Sloan as a director on 12 June 2020
01 May 2020 AP03 Appointment of General Counsel Joanne Marshall as a secretary on 27 April 2020
30 Apr 2020 TM02 Termination of appointment of Andrew David Smith as a secretary on 27 April 2020