- Company Overview for CODE RED CONSULTANCY PRACTICE LTD (08723940)
- Filing history for CODE RED CONSULTANCY PRACTICE LTD (08723940)
- People for CODE RED CONSULTANCY PRACTICE LTD (08723940)
- Insolvency for CODE RED CONSULTANCY PRACTICE LTD (08723940)
- More for CODE RED CONSULTANCY PRACTICE LTD (08723940)
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) |
---|---|---|---|
07 Dec 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Sep 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
07 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2019 | LIQ03 | Liquidators' statement of receipts and payments to 11 November 2019 | |
04 Dec 2018 | AD01 | Registered office address changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom to 2nd Floor, Maidstone House King Street Maidstone Kent ME15 6AW on 4 December 2018 | |
30 Nov 2018 | LIQ01 | Declaration of solvency | |
30 Nov 2018 | 600 | Appointment of a voluntary liquidator | |
11 Jul 2018 | TM01 | Termination of appointment of Alexander Hannibal Czernin Fishlock as a director on 31 May 2018 | |
09 Jul 2018 | SH03 | Purchase of own shares. | |
02 Jul 2018 | PSC07 | Cessation of Alexander Hannibal Czernin Fishlock as a person with significant control on 31 May 2018 | |
02 Jul 2018 | PSC04 | Change of details for Manvinder Ghataaura as a person with significant control on 31 May 2018 | |
02 Jul 2018 | SH06 |
Cancellation of shares. Statement of capital on 31 May 2018
|
|
20 Dec 2017 | SH06 |
Cancellation of shares. Statement of capital on 20 October 2017
|
|
05 Dec 2017 | SH03 | Purchase of own shares. | |
22 Nov 2017 | PSC07 | Cessation of Stephen John Cartland as a person with significant control on 20 October 2017 | |
22 Nov 2017 | TM01 | Termination of appointment of Stephen John Cartland as a director on 20 October 2017 | |
11 Oct 2017 | CS01 | Confirmation statement made on 5 October 2017 with updates | |
05 Oct 2017 | PSC01 | Notification of Stephen John Cartland as a person with significant control on 6 April 2016 | |
05 Oct 2017 | PSC01 | Notification of Alexander Hannibal Czernin Fishlock as a person with significant control on 6 April 2016 | |
05 Oct 2017 | PSC01 | Notification of Manvinder Ghataaura as a person with significant control on 6 April 2016 | |
05 Oct 2017 | PSC09 | Withdrawal of a person with significant control statement on 5 October 2017 | |
05 Oct 2017 | PSC09 | Withdrawal of a person with significant control statement on 5 October 2017 | |
05 Oct 2017 | PSC09 | Withdrawal of a person with significant control statement on 5 October 2017 | |
25 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
26 Oct 2016 | CS01 | Confirmation statement made on 8 October 2016 with updates |