- Company Overview for INDUSTRIAL CODEBOX HOLDINGS LIMITED (06456123)
- Filing history for INDUSTRIAL CODEBOX HOLDINGS LIMITED (06456123)
- People for INDUSTRIAL CODEBOX HOLDINGS LIMITED (06456123)
- Insolvency for INDUSTRIAL CODEBOX HOLDINGS LIMITED (06456123)
- More for INDUSTRIAL CODEBOX HOLDINGS LIMITED (06456123)
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
|
|
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
|
|
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
|
|
08 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |