- Company Overview for CODERE FINANCE (UK) LIMITED (09200465)
- Filing history for CODERE FINANCE (UK) LIMITED (09200465)
- People for CODERE FINANCE (UK) LIMITED (09200465)
- More for CODERE FINANCE (UK) LIMITED (09200465)
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) |
---|---|---|---|
04 Apr 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jan 2017 | DS01 | Application to strike the company off the register | |
04 Oct 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
05 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
02 Sep 2016 | CS01 | Confirmation statement made on 2 September 2016 with updates | |
18 Aug 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
18 Aug 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
24 Jun 2016 | TM01 | Termination of appointment of Robert Iain Lynam as a director on 17 June 2016 | |
24 Jun 2016 | TM01 | Termination of appointment of Paul Hugh Thompson as a director on 17 June 2016 | |
24 Dec 2015 | OC | Scheme of arrangement | |
21 Dec 2015 | AA01 | Current accounting period shortened from 30 September 2016 to 31 December 2015 | |
10 Dec 2015 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/15 | |
01 Dec 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
23 Nov 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/15 | |
23 Nov 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/15 | |
03 Sep 2015 | AR01 |
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-03
|
|
16 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 22 May 2015
|
|
10 Jun 2015 | AD01 | Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 20-22 Bedford Row London WC1R 4JS on 10 June 2015 | |
10 Jun 2015 | AP04 | Appointment of Jordan Cosec Limited as a secretary on 22 May 2015 | |
12 Apr 2015 | TM02 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 31 March 2015 | |
05 Nov 2014 | AP01 | Appointment of David Jimenez Marquez as a director on 29 October 2014 | |
05 Nov 2014 | AP01 | Appointment of Mr Paul Hugh Thompson as a director on 29 October 2014 | |
05 Nov 2014 | AP01 | Appointment of Robert Iain Lynam as a director on 29 October 2014 | |
05 Nov 2014 | TM01 | Termination of appointment of David John Pudge as a director on 29 October 2014 |