Advanced company searchLink opens in new window

CODING FOR KIDS LTD

Company number 06335708

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)
11 Feb 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
17 Oct 2013 DS01 Application to strike the company off the register
28 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
28 Aug 2013 CH01 Director's details changed for Mr Paul Mark Brannigan on 31 July 2013
19 Nov 2012 AA Accounts for a dormant company made up to 31 August 2012
27 Aug 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
27 Aug 2012 TM02 Termination of appointment of Paul Mark Brannigan as a secretary on 30 July 2012
18 Jul 2012 AD01 Registered office address changed from 35 Green Dragon Yard London E1 5NJ on 18 July 2012
26 Apr 2012 CERTNM Company name changed the paperless bookkeeper LTD\certificate issued on 26/04/12
  • RES15 ‐ Change company name resolution on 2012-04-20
26 Apr 2012 CONNOT Change of name notice
11 Nov 2011 AA Accounts for a dormant company made up to 31 August 2011
08 Sep 2011 AR01 Annual return made up to 7 August 2011 with full list of shareholders
06 Sep 2010 AR01 Annual return made up to 7 August 2010 with full list of shareholders
01 Sep 2010 AA Accounts for a dormant company made up to 31 August 2010
26 Sep 2009 AA Accounts made up to 31 August 2009
05 Sep 2009 363a Return made up to 07/08/09; full list of members
29 Oct 2008 288a Director appointed paul mark brannigan
29 Oct 2008 288b Appointment Terminated Director crestdene LTD
08 Sep 2008 AA Accounts made up to 31 August 2008
05 Sep 2008 363a Return made up to 07/08/08; full list of members
20 Aug 2008 CERTNM Company name changed proactive maidstone LIMITED\certificate issued on 21/08/08
04 Sep 2007 288a New secretary appointed
04 Sep 2007 288a New director appointed
15 Aug 2007 288b Secretary resigned