- Company Overview for CODEHERENCE LIMITED (08458312)
- Filing history for CODEHERENCE LIMITED (08458312)
- People for CODEHERENCE LIMITED (08458312)
- More for CODEHERENCE LIMITED (08458312)
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) |
---|---|---|---|
26 Apr 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Feb 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Feb 2016 | DS01 | Application to strike the company off the register | |
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Mar 2015 | AR01 |
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
24 Mar 2015 | CH01 | Director's details changed for Mr Lance Adam Benger on 4 December 2014 | |
10 Dec 2014 | AD01 | Registered office address changed from Longmete Cottage Preston Lane Preston Canterbury Kent CT3 1EY England to Flat 4 44 High Street Wingham Canterbury Kent CT3 1AB on 10 December 2014 | |
09 Dec 2014 | TM01 | Termination of appointment of Jason Howard Leicester as a director on 4 December 2014 | |
08 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
26 May 2014 | AD01 | Registered office address changed from 7 Rising Road Ashford TN23 4QG on 26 May 2014 | |
04 Apr 2014 | AR01 |
Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
22 Mar 2013 | NEWINC | Incorporation |