Advanced company searchLink opens in new window

SOURCE CODE LIMITED

Company number 07013763

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)
13 Jan 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
03 Dec 2013 SH01 Statement of capital following an allotment of shares on 2 December 2013
  • GBP 5,000
03 Dec 2013 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 5,000
03 Dec 2013 AP01 Appointment of Alyreda Mohamed Hozayen as a director on 2 December 2013
03 Dec 2013 TM01 Termination of appointment of Leon Timothy Williams as a director on 2 December 2013
10 Nov 2013 AR01 Annual return made up to 9 September 2013 with full list of shareholders
28 Jun 2013 AA Accounts made up to 30 September 2012
15 Nov 2012 AR01 Annual return made up to 9 September 2012 with full list of shareholders
18 Jul 2012 AA Accounts made up to 30 September 2011
04 May 2012 AD01 Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD United Kingdom on 4 May 2012
15 Sep 2011 AR01 Annual return made up to 9 September 2011 with full list of shareholders
15 Sep 2011 CH01 Director's details changed for Mr Leon Timothy Williams on 15 September 2011
07 Jun 2011 AA Accounts made up to 30 September 2010
29 Oct 2010 AR01 Annual return made up to 9 September 2010 with full list of shareholders
29 Oct 2010 AD01 Registered office address changed from 10 Plas St Pol De Leon Penarth CF64 1TR United Kingdom on 29 October 2010
29 Oct 2010 CH01 Director's details changed for Mr Leon Timothy Williams on 1 October 2009
09 Sep 2009 NEWINC Incorporation