- Company Overview for CODESOLO LTD (07284453)
- Filing history for CODESOLO LTD (07284453)
- People for CODESOLO LTD (07284453)
- More for CODESOLO LTD (07284453)
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) |
---|---|---|---|
17 May 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Mar 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Feb 2016 | DS01 | Application to strike the company off the register | |
17 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Oct 2015 | AD01 | Registered office address changed from Flat 6 7 Trinity Road Wimbledon London SW19 8QT England to Flat 6 7 Trinity Road Wimbledon London SW19 8QT on 16 October 2015 | |
16 Oct 2015 | AD01 | Registered office address changed from Flat 6 7 Trinity Road Wimbledon London SW19 8QT to Flat 6 7 Trinity Road Wimbledon London SW19 8QT on 16 October 2015 | |
16 Oct 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-10-16
|
|
16 Oct 2015 | AD01 | Registered office address changed from Flat 7, 67 Worple Road London SW19 4LT to Flat 6 7 Trinity Road Wimbledon London SW19 8QT on 16 October 2015 | |
13 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 May 2015 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mr crispin luxton | |
11 Mar 2015 | AA | Total exemption small company accounts made up to 14 June 2014 | |
08 Jul 2014 | AR01 |
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
08 Jul 2014 | AD01 | Registered office address changed from C/O John Safa 23 Kirkley Road Wimbledon London SW19 3AX England on 8 July 2014 | |
13 Mar 2014 | AA | Total exemption full accounts made up to 14 June 2013 | |
03 Feb 2014 | TM02 | Termination of appointment of Catharine Safa as a secretary | |
09 Aug 2013 | AD01 | Registered office address changed from 8 Seatoller Close West Bridgford Nottingham NG2 6RB United Kingdom on 9 August 2013 | |
16 Jun 2013 | AR01 | Annual return made up to 15 June 2013 with full list of shareholders | |
16 Mar 2013 | AA | Accounts for a dormant company made up to 14 June 2012 | |
03 Aug 2012 | AR01 | Annual return made up to 15 June 2012 with full list of shareholders | |
03 Aug 2012 | TM01 | Termination of appointment of John Sloper as a director | |
03 Aug 2012 | TM01 | Termination of appointment of Paul Stafford as a director | |
03 Aug 2012 | CH01 | Director's details changed for Mr Crispin Luxton on 3 August 2012 | |
28 Jun 2012 | TM01 | Termination of appointment of Paul Stafford as a director | |
28 Jun 2012 | TM01 | Termination of appointment of John Sloper as a director | |
28 Jun 2012 | AD01 | Registered office address changed from Ivy Nook Hamilton Drive the Park Nottingham NG7 1DF United Kingdom on 28 June 2012 |