- Company Overview for WARRIORS CODE LIMITED (10078788)
- Filing history for WARRIORS CODE LIMITED (10078788)
- People for WARRIORS CODE LIMITED (10078788)
- More for WARRIORS CODE LIMITED (10078788)
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) |
---|---|---|---|
21 May 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2018 | AD01 | Registered office address changed from Unit 11 Westbourne Studios 242 Acklam Road London W10 5JJ England to 123 Regents Park Road London NW1 8BE on 30 October 2018 | |
23 Mar 2018 | CS01 | Confirmation statement made on 21 March 2018 with no updates | |
20 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
29 Nov 2017 | TM01 | Termination of appointment of Craig Halfpenny as a director on 29 November 2017 | |
07 Nov 2017 | AD01 | Registered office address changed from 2nd Floor 17 st. Annes Court London W1F 0BQ England to Unit 11 Westbourne Studios 242 Acklam Road London W10 5JJ on 7 November 2017 | |
11 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2017 | CS01 | Confirmation statement made on 21 March 2017 with updates | |
29 Mar 2017 | AD01 | Registered office address changed from C/O Nyman Libson Paul Regina House 124 Finchley Road London NW3 5JS United Kingdom to 2nd Floor 17 st. Annes Court London W1F 0BQ on 29 March 2017 | |
22 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-22
|