- Company Overview for CODESNAP LIMITED (06709485)
- Filing history for CODESNAP LIMITED (06709485)
- People for CODESNAP LIMITED (06709485)
- More for CODESNAP LIMITED (06709485)
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) |
---|---|---|---|
06 May 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jan 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Dec 2013 | DS01 | Application to strike the company off the register | |
05 Dec 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
25 Nov 2013 | AR01 |
Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
29 May 2013 | AD01 | Registered office address changed from the Mill Congleton Road Talke Stoke-on-Trent Staffordshire ST7 1NE England on 29 May 2013 | |
13 Dec 2012 | AA | Total exemption small company accounts made up to 31 August 2012 | |
22 Nov 2012 | AR01 | Annual return made up to 29 September 2012 with full list of shareholders | |
22 Nov 2012 | AD01 | Registered office address changed from 8 Kite Grove Kidsgrove Stoke-on-Trent Staffordshire ST7 4XW United Kingdom on 22 November 2012 | |
07 Jun 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
06 Oct 2011 | AR01 | Annual return made up to 29 September 2011 with full list of shareholders | |
30 Aug 2011 | AAMD | Amended accounts made up to 31 August 2010 | |
17 Jun 2011 | AD01 | Registered office address changed from the Mill Congleton Road Talke Stoke on Trent Staffordshire ST7 2PT England on 17 June 2011 | |
31 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
13 Oct 2010 | AR01 | Annual return made up to 29 September 2010 with full list of shareholders | |
13 Oct 2010 | CH01 | Director's details changed for Mr James Ellis Gilliver on 29 September 2010 | |
01 Jun 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
05 Mar 2010 | TM02 | Termination of appointment of Neil Gaskell as a secretary | |
05 Mar 2010 | TM01 | Termination of appointment of Neil Gaskell as a director | |
12 Jan 2010 | TM01 | Termination of appointment of Thomas Cowan as a director | |
12 Jan 2010 | TM01 | Termination of appointment of Thomas Cowan as a director | |
15 Oct 2009 | AR01 | Annual return made up to 29 September 2009 with full list of shareholders | |
15 Oct 2009 | AA01 | Previous accounting period shortened from 30 September 2009 to 31 August 2009 | |
21 Nov 2008 | 288a | Director appointed neil gaskell | |
29 Sep 2008 | NEWINC | Incorporation |