- Company Overview for CODE CLUB WORLD (08140247)
- Filing history for CODE CLUB WORLD (08140247)
- People for CODE CLUB WORLD (08140247)
- Insolvency for CODE CLUB WORLD (08140247)
- More for CODE CLUB WORLD (08140247)
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
|
|
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
|
|
24 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
20 Jun 2015 | CERTNM |
Company name changed code club world LTD\certificate issued on 20/06/15
|
|
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 |