- Company Overview for CUSTOM CODE DESIGN LTD (10593937)
- Filing history for CUSTOM CODE DESIGN LTD (10593937)
- People for CUSTOM CODE DESIGN LTD (10593937)
- More for CUSTOM CODE DESIGN LTD (10593937)
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) |
---|---|---|---|
08 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Mar 2021 | DS01 | Application to strike the company off the register | |
15 Mar 2021 | CS01 | Confirmation statement made on 30 January 2021 with no updates | |
31 Jan 2021 | AA | Accounts for a dormant company made up to 31 January 2020 | |
11 Feb 2020 | CS01 | Confirmation statement made on 30 January 2020 with no updates | |
26 Oct 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
06 Feb 2019 | CS01 | Confirmation statement made on 30 January 2019 with no updates | |
10 Oct 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
10 Feb 2018 | CS01 | Confirmation statement made on 30 January 2018 with no updates | |
11 Sep 2017 | AD01 | Registered office address changed from 74 Butler Road Harrow HA1 4DR England to 4 Philip Avenue Kirkham Lancashire PR4 2SY on 11 September 2017 | |
20 Feb 2017 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 74 Butler Road Harrow HA1 4DR on 20 February 2017 | |
17 Feb 2017 | CH01 | Director's details changed for Mr Janos Berta on 17 February 2017 | |
17 Feb 2017 | CH01 | Director's details changed for Mrs Agnes Bertane Czinege on 17 February 2017 | |
31 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-31
|