- Company Overview for ENCODE DECODE LTD (11675373)
- Filing history for ENCODE DECODE LTD (11675373)
- People for ENCODE DECODE LTD (11675373)
- More for ENCODE DECODE LTD (11675373)
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) |
---|---|---|---|
01 Feb 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Nov 2021 | CS01 | Confirmation statement made on 12 November 2021 with updates | |
09 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Nov 2021 | DS01 | Application to strike the company off the register | |
01 Apr 2021 | AA | Micro company accounts made up to 30 November 2020 | |
24 Nov 2020 | CS01 | Confirmation statement made on 12 November 2020 with no updates | |
12 Jun 2020 | AP01 | Appointment of Mr Hemant Patel as a director on 12 June 2020 | |
19 Mar 2020 | AA | Micro company accounts made up to 30 November 2019 | |
25 Nov 2019 | CS01 | Confirmation statement made on 12 November 2019 with no updates | |
08 Nov 2019 | AD01 | Registered office address changed from Unit 5 Gallery Yorkton Street London E2 8NH United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 8 November 2019 | |
06 Jun 2019 | AD01 | Registered office address changed from 178B Clarence Road London E5 8DY United Kingdom to Unit 5 Gallery Yorkton Street London E2 8NH on 6 June 2019 | |
13 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-13
|