Advanced company searchLink opens in new window

CODESOLO LTD

Company number 07284453

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)
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
  • GBP 10
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
  • GBP 10
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