Advanced company searchLink opens in new window

CODE COVENTRY (GALA) LIMITED

Company number 07512683

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)
23 May 2017 AA Accounts for a dormant company made up to 31 March 2017
25 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
07 May 2016 DISS40 Compulsory strike-off action has been discontinued
06 May 2016 AA Accounts for a dormant company made up to 31 March 2016
06 May 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
20 Apr 2015 AA Accounts for a dormant company made up to 31 March 2015
20 Apr 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
29 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
03 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
15 Oct 2013 AA Accounts for a dormant company made up to 28 February 2013
23 Mar 2013 DISS40 Compulsory strike-off action has been discontinued
22 Mar 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
22 Mar 2013 AA01 Current accounting period extended from 28 February 2014 to 31 March 2014
22 Mar 2013 AA Accounts for a dormant company made up to 29 February 2012
29 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
08 Jun 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
07 Jun 2012 CH01 Director's details changed for Mr Jamieson Alessandro Lewis on 1 February 2012
07 Jun 2012 AD01 Registered office address changed from C/O Mr J Lewis 42 Western Road Leicester Leicestershire LE3 0GH United Kingdom on 7 June 2012
07 Jun 2012 AD01 Registered office address changed from C/O Mr J Lewis 50 Fosse Road Central Leicester LE3 5PR United Kingdom on 7 June 2012
05 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2011 CERTNM Company name changed marrco 24 LIMITED\certificate issued on 30/03/11
  • RES15 ‐ Change company name resolution on 2011-03-29
  • NM01 ‐ Change of name by resolution
30 Mar 2011 AD01 Registered office address changed from 1 Meridian South Meridian Business Park Leicester LE19 1WY on 30 March 2011
30 Mar 2011 TM01 Termination of appointment of Kevin Sumner as a director