About

Registered Number: 03601586
Date of Incorporation: 21/07/1998 (26 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 05/06/2018 (6 years and 10 months ago)
Registered Address: Holly House, Church Road Hoath, Canterbury, Kent, CT3 4JT

 

Having been setup in 1998, Cover 128 Ltd have registered office in Canterbury in Kent, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VAN DER LINDEN, Frank Albert 21 July 1998 - 1
Secretary Name Appointed Resigned Total Appointments
VAN DER LINDEN, Christine Noelle 21 July 1998 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 20 March 2018
DS01 - Striking off application by a company 12 March 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 02 August 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 15 August 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 03 January 2015
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 22 July 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 01 January 2011
AR01 - Annual Return 30 September 2010
CH01 - Change of particulars for director 30 September 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 23 July 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 02 October 2008
363a - Annual Return 19 September 2008
AA - Annual Accounts 22 January 2008
363s - Annual Return 18 February 2007
AA - Annual Accounts 15 January 2007
AA - Annual Accounts 09 February 2006
363s - Annual Return 29 December 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 18 August 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 01 August 2003
AA - Annual Accounts 17 January 2003
363s - Annual Return 29 August 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 31 August 2001
AA - Annual Accounts 10 January 2001
363s - Annual Return 10 August 2000
AA - Annual Accounts 09 February 2000
363s - Annual Return 01 September 1999
225 - Change of Accounting Reference Date 21 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 1998
288b - Notice of resignation of directors or secretaries 05 August 1998
288b - Notice of resignation of directors or secretaries 05 August 1998
287 - Change in situation or address of Registered Office 05 August 1998
288a - Notice of appointment of directors or secretaries 05 August 1998
288a - Notice of appointment of directors or secretaries 05 August 1998
NEWINC - New incorporation documents 21 July 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.