- Company Overview for CODE COVENTRY (GALA) LIMITED (07512683)
- Filing history for CODE COVENTRY (GALA) LIMITED (07512683)
- People for CODE COVENTRY (GALA) LIMITED (07512683)
- More for CODE COVENTRY (GALA) LIMITED (07512683)
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
|
|
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
|
|
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
|
|
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
|
|
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 |