Advanced company searchLink opens in new window

CODE RED CONSULTANCY PRACTICE LTD

Company number 08723940

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)
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
  • LRESSP ‐ Special resolution to wind up on 2018-11-12
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
  • GBP 100
20 Dec 2017 SH06 Cancellation of shares. Statement of capital on 20 October 2017
  • GBP 100
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