- Company Overview for CODERLIST LIMITED (11102400)
- Filing history for CODERLIST LIMITED (11102400)
- People for CODERLIST LIMITED (11102400)
- Registers for CODERLIST LIMITED (11102400)
- More for CODERLIST LIMITED (11102400)
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) |
---|---|---|---|
17 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Feb 2022 | DS01 | Application to strike the company off the register | |
04 Feb 2022 | AA | Total exemption full accounts made up to 26 November 2021 | |
04 Feb 2022 | AA01 | Previous accounting period shortened from 31 December 2021 to 26 November 2021 | |
18 Nov 2021 | CS01 | Confirmation statement made on 18 November 2021 with no updates | |
29 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
20 Nov 2020 | CS01 | Confirmation statement made on 18 November 2020 with no updates | |
08 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
22 May 2020 | AD01 | Registered office address changed from 125 - 127 Mare Street London E8 3SJ England to PO Box EC1V 2NX Kemp House Kemp House 152 - 160 City Road London London EC1V 2NX on 22 May 2020 | |
18 Nov 2019 | CS01 | Confirmation statement made on 18 November 2019 with no updates | |
18 Nov 2019 | AD01 | Registered office address changed from 152 City Road London EC1V 2NX United Kingdom to 125 - 127 Mare Street London E8 3SJ on 18 November 2019 | |
06 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
18 Nov 2018 | CS01 | Confirmation statement made on 18 November 2018 with updates | |
18 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2018 | AP01 | Appointment of Mr Ejaz Rashid as a director on 9 October 2018 | |
08 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 8 October 2018
|
|
20 Sep 2018 | CH01 | Director's details changed for Mr James Holloway Wood on 20 September 2018 | |
07 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-07
|