Having been setup in 2012, Coveris Labels Holdings Uk Ltd are based in Spalding in Lincolnshire, it's status is listed as "Dissolved". The company has no directors listed. We don't currently know the number of employees at this organisation.
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 10 September 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 25 June 2019 | |
DS01 - Striking off application by a company | 13 June 2019 | |
TM01 - Termination of appointment of director | 06 June 2019 | |
TM01 - Termination of appointment of director | 23 April 2019 | |
CS01 - N/A | 24 December 2018 | |
MR04 - N/A | 10 December 2018 | |
RESOLUTIONS - N/A | 27 November 2018 | |
SH19 - Statement of capital | 27 November 2018 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 27 November 2018 | |
CAP-SS - N/A | 27 November 2018 | |
SH01 - Return of Allotment of shares | 26 November 2018 | |
AA - Annual Accounts | 05 October 2018 | |
MR04 - N/A | 29 August 2018 | |
MR04 - N/A | 29 August 2018 | |
CS01 - N/A | 02 January 2018 | |
AA - Annual Accounts | 28 September 2017 | |
MR04 - N/A | 11 August 2017 | |
AP01 - Appointment of director | 06 July 2017 | |
AP01 - Appointment of director | 04 June 2017 | |
TM01 - Termination of appointment of director | 01 June 2017 | |
TM01 - Termination of appointment of director | 03 April 2017 | |
AP01 - Appointment of director | 03 April 2017 | |
CS01 - N/A | 23 December 2016 | |
AA - Annual Accounts | 12 October 2016 | |
MR01 - N/A | 23 August 2016 | |
AR01 - Annual Return | 14 January 2016 | |
RESOLUTIONS - N/A | 04 December 2015 | |
SH01 - Return of Allotment of shares | 04 December 2015 | |
AA - Annual Accounts | 13 October 2015 | |
MR01 - N/A | 12 February 2015 | |
AR01 - Annual Return | 20 January 2015 | |
AD01 - Change of registered office address | 20 January 2015 | |
AP01 - Appointment of director | 10 October 2014 | |
AP01 - Appointment of director | 10 October 2014 | |
AA - Annual Accounts | 24 September 2014 | |
TM01 - Termination of appointment of director | 17 September 2014 | |
CERTNM - Change of name certificate | 14 February 2014 | |
CONNOT - N/A | 14 February 2014 | |
AR01 - Annual Return | 10 January 2014 | |
MR04 - N/A | 19 November 2013 | |
MR01 - N/A | 15 November 2013 | |
RP04 - N/A | 07 November 2013 | |
AP01 - Appointment of director | 16 October 2013 | |
TM01 - Termination of appointment of director | 15 October 2013 | |
RESOLUTIONS - N/A | 15 July 2013 | |
RESOLUTIONS - N/A | 15 July 2013 | |
MR01 - N/A | 05 June 2013 | |
SH01 - Return of Allotment of shares | 17 January 2013 | |
TM01 - Termination of appointment of director | 15 January 2013 | |
TM01 - Termination of appointment of director | 15 January 2013 | |
AP01 - Appointment of director | 15 January 2013 | |
MG01 - Particulars of a mortgage or charge | 08 January 2013 | |
NEWINC - New incorporation documents | 20 December 2012 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 18 August 2016 | Fully Satisfied |
N/A |
A registered charge | 30 January 2015 | Fully Satisfied |
N/A |
A registered charge | 08 November 2013 | Fully Satisfied |
N/A |
A registered charge | 03 June 2013 | Fully Satisfied |
N/A |
Debenture | 31 December 2012 | Fully Satisfied |
N/A |