Download leads from Nexok and grow your business. Find out more

Coventry Manufacturing International Ltd

Documents

Total Documents34
Total Pages191

Filing History

14 August 2020Confirmation statement made on 13 August 2020 with updates
5 August 2020Change of details for Dynamo Motor Company Holdings Limited as a person with significant control on 6 April 2020
5 August 2020Appointment of Mr Michael Pfunder as a director on 14 July 2020
5 August 2020Cessation of Nikolaos Antoniadis as a person with significant control on 30 June 2020
5 August 2020Cessation of Brendan Joseph O'toole as a person with significant control on 6 April 2020
5 August 2020Termination of appointment of Sebastian Papst as a director on 14 July 2020
20 April 2020Termination of appointment of Brendan Joseph O'toole as a director on 6 April 2020
20 April 2020Appointment of Mr David Parkes as a director on 6 April 2020
28 November 2019Accounts for a small company made up to 30 June 2018
17 July 2019Compulsory strike-off action has been discontinued
16 July 2019Registered office address changed from Manor Court Chambers Townsend Drive Nuneaton Warwickshire CV11 6RU United Kingdom to 56 Bayton Road Exhall Coventry CV7 9EL on 16 July 2019
16 July 2019Change of details for Mr Brendan Joseph O'toole as a person with significant control on 30 April 2019
16 July 2019Confirmation statement made on 24 June 2019 with updates
16 July 2019Notification of Dynamo Motor Company Holdings Limited as a person with significant control on 30 April 2019
16 July 2019Change of details for Nikolaos Antoniadis as a person with significant control on 30 April 2019
21 June 2019Current accounting period extended from 30 June 2019 to 31 December 2019
4 June 2019First Gazette notice for compulsory strike-off
9 August 2018Confirmation statement made on 24 June 2018 with updates
9 April 2018Accounts for a dormant company made up to 30 June 2017
5 April 2018Particulars of variation of rights attached to shares
4 April 2018Change of share class name or designation
29 March 2018Appointment of Dr Sebastian Papst as a director on 19 March 2018
29 March 2018Notification of Nikolaos Antoniadis as a person with significant control on 19 March 2018
29 March 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
29 March 2018Change of details for Mr Brendan Joseph O'toole as a person with significant control on 19 March 2018
17 January 2018Statement of capital following an allotment of shares on 22 December 2017
  • GBP 300
16 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
4 July 2017Confirmation statement made on 24 June 2017 with updates
4 July 2017Notification of Brendan Joseph O'toole as a person with significant control on 24 June 2016
4 July 2017Confirmation statement made on 24 June 2017 with updates
4 July 2017Notification of Brendan Joseph O'toole as a person with significant control on 4 July 2017
4 July 2017Notification of Brendan Joseph O'toole as a person with significant control on 24 June 2016
24 June 2016Incorporation
Statement of capital on 2016-06-24
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
24 June 2016Incorporation
Statement of capital on 2016-06-24
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed