Advanced company searchLink opens in new window

INDUSTRIAL CODEBOX HOLDINGS LIMITED

Company number 06456123

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)
14 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
14 Aug 2019 LIQ13 Return of final meeting in a members' voluntary winding up
19 Oct 2018 AD01 Registered office address changed from 1020 Eskdale Road Iq Winnersh Wokingham Berkshire RG41 5TS England to 15 Canada Square London E14 5GL on 19 October 2018
15 Oct 2018 LIQ01 Declaration of solvency
15 Oct 2018 600 Appointment of a voluntary liquidator
15 Oct 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-26
14 May 2018 TM01 Termination of appointment of Timothy James Maccarrick as a director on 11 May 2018
20 Dec 2017 CS01 Confirmation statement made on 14 December 2017 with updates
13 Dec 2017 PSC02 Notification of Qliktech Uk Limited as a person with significant control on 11 April 2016
13 Dec 2017 CS01 Confirmation statement made on 13 December 2017 with updates
27 Oct 2017 TM01 Termination of appointment of Lars Hakan Bjork as a director on 10 October 2017
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
14 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates
13 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Apr 2016 TM01 Termination of appointment of Darren Ball as a director on 20 April 2016
26 Apr 2016 TM01 Termination of appointment of Christopher Bernard Brain as a director on 20 April 2016
26 Apr 2016 AP01 Appointment of Mr Timothy James Maccarrick as a director on 20 April 2016
26 Apr 2016 AP01 Appointment of Ms Deborah Cleary Lofton as a director on 20 April 2016
25 Apr 2016 AP01 Appointment of Mr Lars Hakan Bjork as a director on 20 April 2016
25 Apr 2016 AP03 Appointment of Mr Marcus Aaron Gordon as a secretary on 20 April 2016
22 Apr 2016 TM02 Termination of appointment of Darren Ball as a secretary on 20 April 2016
22 Apr 2016 AD01 Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY to 1020 Eskdale Road Iq Winnersh Wokingham Berkshire RG41 5TS on 22 April 2016
11 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Dec 2015 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 4
08 May 2015 AA Total exemption small company accounts made up to 31 December 2014