- Company Overview for CODETREK LIMITED (03117254)
- Filing history for CODETREK LIMITED (03117254)
- People for CODETREK LIMITED (03117254)
- Charges for CODETREK LIMITED (03117254)
- More for CODETREK LIMITED (03117254)
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
|
|
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
|
|
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
|
|
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 |