- Company Overview for CODE OF A KILLER LIMITED (09100333)
- Filing history for CODE OF A KILLER LIMITED (09100333)
- People for CODE OF A KILLER LIMITED (09100333)
- Charges for CODE OF A KILLER LIMITED (09100333)
- More for CODE OF A KILLER LIMITED (09100333)
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) |
---|---|---|---|
03 Sep 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jun 2019 | DS01 | Application to strike the company off the register | |
17 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Apr 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
08 Apr 2019 | AA01 | Previous accounting period shortened from 30 April 2019 to 31 May 2018 | |
02 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jun 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
18 Jun 2018 | AD01 | Registered office address changed from 15 Golden Square London W1F 9JG to PO Box W1F 0TA National House C/O World Productions Ltd 60 -66 Wardour Street London W1F 0TA on 18 June 2018 | |
18 Jun 2018 | CS01 | Confirmation statement made on 25 March 2018 with no updates | |
18 Jun 2018 | TM01 | Termination of appointment of Andrew Charles Boswell as a director on 18 June 2018 | |
18 Jun 2018 | TM02 | Termination of appointment of Sarah Cruickshank as a secretary on 18 June 2018 | |
13 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Feb 2018 | AA01 | Previous accounting period shortened from 8 May 2017 to 30 April 2017 | |
12 Oct 2017 | AA | Total exemption full accounts made up to 8 May 2016 | |
12 Oct 2017 | CS01 | Confirmation statement made on 25 March 2017 with updates | |
12 Oct 2017 | RT01 | Administrative restoration application | |
27 Jun 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Apr 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
19 Aug 2015 | AA | Full accounts made up to 8 May 2015 | |
19 Aug 2015 | AA01 | Previous accounting period shortened from 30 November 2015 to 8 May 2015 | |
30 Jun 2015 | AR01 |
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
25 Feb 2015 | AA | Full accounts made up to 30 November 2014 |