Advanced company searchLink opens in new window

CODERSCODE LIMITED

Company number 04838663

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)
15 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
15 Apr 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
29 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 12 June 2019
20 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 12 June 2018
16 Aug 2018 MR04 Satisfaction of charge 2 in full
01 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 12 June 2017
26 Oct 2016 AD01 Registered office address changed from One Victoria Square Birmingham B1 1DB to C/O Greenfield Recovery Limited Trinity House 28-30 Blucher St Birmingham B1 1QH on 26 October 2016
12 Jul 2016 600 Appointment of a voluntary liquidator
12 Jul 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-13
30 Jun 2016 AD01 Registered office address changed from 45 - 46 Charlotte Road London EC2A 3PB to One Victoria Square Birmingham B1 1DB on 30 June 2016
28 Jun 2016 4.20 Statement of affairs with form 4.19
30 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
30 Jul 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
29 May 2015 AA Total exemption small company accounts made up to 31 July 2014
21 Sep 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-09-21
  • GBP 1
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
07 Mar 2014 AD01 Registered office address changed from 45 Charlotte Road London EC2A 3PB England on 7 March 2014
07 Mar 2014 AD01 Registered office address changed from Unit F14B 1 Dock Road London E16 1AG on 7 March 2014
26 Oct 2013 TM02 Termination of appointment of Christain Adiele as a secretary
26 Oct 2013 AR01 Annual return made up to 19 July 2013 with full list of shareholders
Statement of capital on 2013-10-26
  • GBP 1
26 Oct 2013 TM02 Termination of appointment of Christain Adiele as a secretary
30 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
23 Oct 2012 AR01 Annual return made up to 19 July 2012 with full list of shareholders
23 Oct 2012 AD01 Registered office address changed from Unit G23a Waterfront Studios 1 Dock Road London E16 1AG on 23 October 2012
01 May 2012 AA Total exemption small company accounts made up to 31 July 2011