Advanced company searchLink opens in new window

CODETREK LIMITED

Company number 03117254

Filter by category

Filter by category


Confirmation statement filters

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 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
23 Dec 2019 DS01 Application to strike the company off the register
18 Dec 2019 CS01 Confirmation statement made on 18 December 2019 with no updates
26 Nov 2019 AA Accounts for a dormant company made up to 30 September 2019
26 Nov 2019 AA01 Previous accounting period extended from 31 March 2019 to 30 September 2019
19 Dec 2018 CS01 Confirmation statement made on 18 December 2018 with no updates
05 Sep 2018 AA Micro company accounts made up to 31 March 2018
02 Jan 2018 CS01 Confirmation statement made on 18 December 2017 with no updates
22 Aug 2017 AA Micro company accounts made up to 31 March 2017
21 Dec 2016 CS01 Confirmation statement made on 18 December 2016 with updates
07 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Dec 2015 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
12 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
20 May 2015 AD01 Registered office address changed from 6 Beresford Avenue Wembley Middlesex HA0 1SA to 14 Rhodes Way Watford WD24 4YW on 20 May 2015
02 Jan 2015 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
22 Dec 2014 CH01 Director's details changed for Kapil Kumar Vaswani on 22 December 2014
22 Dec 2014 CH01 Director's details changed for Mr Santosh Singh Vaswani on 22 December 2014
22 Dec 2014 CH01 Director's details changed for Mr Girish Kumar Vaswani on 22 December 2014
22 Dec 2014 CH03 Secretary's details changed for Mr Girish Kumar Vaswani on 22 December 2014
01 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Jan 2014 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
28 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Jan 2013 AR01 Annual return made up to 18 December 2012 with full list of shareholders
11 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012