Company Information for COVER STORY CLOTHING UK LIMITED
105 WIGMORE STREET, 8TH FLOOR, LONDON, W1U 1QY,
|
Company Registration Number
10009695
Private Limited Company
Active |
Company Name | ||
---|---|---|
COVER STORY CLOTHING UK LIMITED | ||
Legal Registered Office | ||
105 WIGMORE STREET 8TH FLOOR LONDON W1U 1QY | ||
Previous Names | ||
|
Company Number | 10009695 | |
---|---|---|
Company ID Number | 10009695 | |
Date formed | 2016-02-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | ||
Return next due | 17/03/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-01-09 00:24:57 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ASHOK BANSAL |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OLIVE TREE HOTELS LIMITED | Director | 2015-10-26 | CURRENT | 2015-10-26 | Dissolved 2016-07-12 | |
LION QUAYS HOTEL LIMITED | Director | 2015-07-27 | CURRENT | 2015-07-27 | Active | |
MEDIC CREATIONS LIMITED | Director | 2015-02-21 | CURRENT | 2015-02-21 | Active | |
MEDIC MONKEY LTD | Director | 2015-02-19 | CURRENT | 2015-02-19 | Active - Proposal to Strike off | |
MEDIC MAIL LTD | Director | 2015-02-19 | CURRENT | 2015-02-19 | Active - Proposal to Strike off | |
YOUR HEALTH ROOM LTD | Director | 2015-02-19 | CURRENT | 2015-02-19 | Active - Proposal to Strike off | |
MEDIC BLEEP LTD | Director | 2015-02-19 | CURRENT | 2015-02-19 | Active - Proposal to Strike off | |
HELLIDON LAKES HOTEL LIMITED | Director | 2014-09-19 | CURRENT | 2014-09-19 | Dissolved 2015-09-08 | |
THE ON CALL ROOM LTD | Director | 2014-05-29 | CURRENT | 2014-05-13 | Active - Proposal to Strike off | |
FUTURE HOSPITALITY GROUP LIMITED | Director | 2014-02-12 | CURRENT | 2014-02-12 | Active - Proposal to Strike off | |
COMFORT CARE HOMES (YNYS DDU) LIMITED | Director | 2013-09-13 | CURRENT | 2013-09-13 | Active - Proposal to Strike off | |
COMFORT CARE HOMES (DANYGRAIG) LIMITED | Director | 2013-09-13 | CURRENT | 2013-09-13 | Active | |
COMFORT CARE HOMES (GLAN YR AFON) LIMITED | Director | 2013-09-13 | CURRENT | 2013-09-13 | Active | |
COMFORT CARE HOMES (BRYN ILLTYD) LIMITED | Director | 2013-09-13 | CURRENT | 2013-09-13 | Active | |
COMFORT CARE HOMES (AVENUE ROAD) LIMITED | Director | 2013-09-13 | CURRENT | 2013-09-13 | Active - Proposal to Strike off | |
COMFORT CARE HOMES (PLAS Y BRYN) LIMITED | Director | 2013-09-13 | CURRENT | 2013-09-13 | Liquidation | |
PONTYPRIDD CARE HOME LTD | Director | 2012-02-08 | CURRENT | 2012-02-08 | Liquidation | |
GRAYSON ENTERPRISES LIMITED | Director | 2010-09-01 | CURRENT | 1976-11-26 | Active | |
CARE ANGEL HOMES LIMITED | Director | 2009-09-08 | CURRENT | 2009-08-14 | Active | |
MUFULIRA LIMITED | Director | 2008-02-29 | CURRENT | 1981-10-05 | Liquidation | |
COMFORT CARE HOMES LIMITED | Director | 2004-10-14 | CURRENT | 2004-10-14 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 30/12/23, WITH UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23 | ||
Company name changed future style lab uk LIMITED\certificate issued on 17/03/23 | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
Notification of a person with significant control statement | ||
CESSATION OF ASHOK BANSAL AS A PERSON OF SIGNIFICANT CONTROL | ||
REGISTERED OFFICE CHANGED ON 19/01/23 FROM 105 Wigmore Street London W1U 1QY England | ||
REGISTERED OFFICE CHANGED ON 03/01/23 FROM C/O Cooper Young & Co 12 Sheaveshill Parade, Sheaveshill Avenue London NW9 6RS England | ||
APPOINTMENT TERMINATED, DIRECTOR ASHOK BANSAL | ||
CONFIRMATION STATEMENT MADE ON 30/12/22, WITH UPDATES | ||
DIRECTOR APPOINTED MR SAJI VARGHESE | ||
Director's details changed for Mr Saji Varghese on 2022-11-18 | ||
CH01 | Director's details changed for Mr Saji Varghese on 2022-11-18 | |
AP01 | DIRECTOR APPOINTED MR SAJI VARGHESE | |
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHAHINA HELAL | |
AP01 | DIRECTOR APPOINTED MS SHAHINA HELAL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 20/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES | |
AA01 | Current accounting period extended from 28/02/17 TO 31/03/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/17 FROM Commercial House 406-410 Eastern Avenue Ilford Essex IG2 6NQ England | |
LATEST SOC | 17/02/16 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | New incorporation | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COVER STORY CLOTHING UK LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as COVER STORY CLOTHING UK LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |