- Company Overview for CODE A WELD NORTH LIMITED (03553569)
- Filing history for CODE A WELD NORTH LIMITED (03553569)
- People for CODE A WELD NORTH LIMITED (03553569)
- Charges for CODE A WELD NORTH LIMITED (03553569)
- More for CODE A WELD NORTH LIMITED (03553569)
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) |
---|---|---|---|
28 Jan 2025 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jan 2025 | DS01 | Application to strike the company off the register | |
10 Jan 2025 | SH01 |
Statement of capital following an allotment of shares on 8 January 2025
|
|
10 Jan 2025 | PSC07 | Cessation of Bohapa Group Limited as a person with significant control on 8 January 2025 | |
10 Jan 2025 | PSC02 | Notification of Code a Weld Holdings Limited as a person with significant control on 8 January 2025 | |
09 Jan 2025 | TM01 | Termination of appointment of Robert Laszlo Rostas as a director on 9 January 2025 | |
09 Jan 2025 | TM01 | Termination of appointment of David Allan Millington as a director on 9 January 2025 | |
09 Jan 2025 | TM01 | Termination of appointment of Paul Barry as a director on 9 January 2025 | |
20 Dec 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
19 Dec 2024 | AP01 | Appointment of Mr Thomas Gray as a director on 12 December 2024 | |
18 Jul 2024 | MR04 | Satisfaction of charge 035535690006 in full | |
03 May 2024 | CS01 | Confirmation statement made on 27 April 2024 with no updates | |
27 Feb 2024 | AD01 | Registered office address changed from 3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ England to Phenna Group, the Poynt 45 Wollaton Street Nottingham NG1 5FW on 27 February 2024 | |
30 Jan 2024 | AP01 | Appointment of Mr Robert Laszlo Rostas as a director on 30 November 2023 | |
30 Jan 2024 | TM01 | Termination of appointment of David George Harrison as a director on 30 November 2023 | |
30 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
11 May 2023 | CS01 | Confirmation statement made on 27 April 2023 with no updates | |
03 May 2023 | MR01 | Registration of charge 035535690006, created on 28 April 2023 | |
12 Jan 2023 | MR04 | Satisfaction of charge 035535690004 in full | |
12 Jan 2023 | MR04 | Satisfaction of charge 035535690005 in full | |
30 Nov 2022 | AA | Audited abridged accounts made up to 31 December 2021 | |
30 Jun 2022 | CH03 | Secretary's details changed for Mr Thomas Gray on 24 June 2022 | |
29 Jun 2022 | CH01 | Director's details changed for Mr David Allan Millington on 24 June 2022 | |
29 Jun 2022 | PSC05 | Change of details for Bohapa Group Limited as a person with significant control on 24 June 2022 | |
29 Jun 2022 | CH01 | Director's details changed for Mr David George Harrison on 24 June 2022 |