Advanced company searchLink opens in new window

CODE CLUB WORLD

Company number 08140247

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)
19 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
19 Jul 2018 LIQ13 Return of final meeting in a members' voluntary winding up
09 Mar 2018 LIQ06 Resignation of a liquidator
08 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 29 September 2017
17 Oct 2016 600 Appointment of a voluntary liquidator
17 Oct 2016 4.70 Declaration of solvency
17 Oct 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-30
15 Sep 2016 AD01 Registered office address changed from 2.13 Pill Box Studios 115 Coventry Road Bethnal Green London E2 6GG to C/O Pem Salisbury House Station Road Cambridge CB1 2LA on 15 September 2016
25 Jul 2016 CS01 Confirmation statement made on 12 July 2016 with updates
24 Mar 2016 MA Memorandum and Articles of Association
24 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Nov 2015 AP01 Appointment of Mr David Cleevley as a director on 2 November 2015
11 Nov 2015 AP01 Appointment of Mr Philip Albert Colligan as a director on 2 November 2015
10 Nov 2015 TM01 Termination of appointment of Christopher John Mairs as a director on 2 November 2015
10 Nov 2015 TM01 Termination of appointment of Lance Gregory Howarth as a director on 2 November 2015
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
25 Aug 2015 AR01 Annual return made up to 12 July 2015 no member list
22 Jun 2015 CC04 Statement of company's objects
22 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company name change 08/05/2015
20 Jun 2015 CERTNM Company name changed code club world LTD\certificate issued on 20/06/15
  • RES15 ‐ Change company name resolution on 2015-05-08
20 Jun 2015 MISC NE01 filed
20 Jun 2015 CONNOT Change of name notice
12 Jun 2015 TM01 Termination of appointment of Clare Frances Sutcliffe as a director on 10 June 2015
19 Nov 2014 AP01 Appointment of Mr Joe Scarboro as a director on 10 November 2014