- Company Overview for CODE NATION SOLUTIONS LIMITED (10875607)
- Filing history for CODE NATION SOLUTIONS LIMITED (10875607)
- People for CODE NATION SOLUTIONS LIMITED (10875607)
- Charges for CODE NATION SOLUTIONS LIMITED (10875607)
- More for CODE NATION SOLUTIONS LIMITED (10875607)
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) |
---|---|---|---|
23 Apr 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Mar 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
06 Feb 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jan 2024 | DS01 | Application to strike the company off the register | |
02 Oct 2023 | CS01 | Confirmation statement made on 1 October 2023 with updates | |
29 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
11 Apr 2023 | AD01 | Registered office address changed from The Vault 8 Boughton Chester CH3 5AG England to The Cloud 10 Boughton Chester CH3 5AG on 11 April 2023 | |
04 Nov 2022 | AP01 | Appointment of Mr David Muir as a director on 3 November 2022 | |
03 Nov 2022 | TM01 | Termination of appointment of Andrea Morris as a director on 3 November 2022 | |
03 Nov 2022 | AP01 | Appointment of Miss Rosalyn Atherton as a director on 3 November 2022 | |
06 Oct 2022 | CS01 | Confirmation statement made on 5 September 2022 with no updates | |
04 Oct 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
06 Oct 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
21 Sep 2021 | CS01 | Confirmation statement made on 5 September 2021 with no updates | |
21 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
11 Nov 2020 | CS01 | Confirmation statement made on 5 September 2020 with no updates | |
15 Sep 2020 | TM01 | Termination of appointment of Andrew Lord as a director on 31 May 2020 | |
10 Dec 2019 | MR01 | Registration of charge 108756070001, created on 21 November 2019 | |
23 Oct 2019 | CS01 | Confirmation statement made on 5 September 2019 with updates | |
24 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
18 Apr 2019 | AP01 | Appointment of Ms Andrea Morris as a director on 18 April 2019 | |
17 Apr 2019 | AD01 | Registered office address changed from 19 Spring Gardens Manchester M2 1FB United Kingdom to The Vault 8 Boughton Chester CH3 5AG on 17 April 2019 | |
20 Nov 2018 | PSC02 | Notification of I4Thrive Limited as a person with significant control on 16 November 2018 | |
20 Nov 2018 | PSC07 | Cessation of The Rethink Group Limited as a person with significant control on 16 November 2018 | |
20 Nov 2018 | TM01 | Termination of appointment of Benjamin Felton as a director on 16 November 2018 |