- Company Overview for GOOD CODE LTD (12442805)
- Filing history for GOOD CODE LTD (12442805)
- People for GOOD CODE LTD (12442805)
- More for GOOD CODE LTD (12442805)
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) |
---|---|---|---|
24 May 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Mar 2022 | CH01 | Director's details changed for Mr James Christopher Churchill on 14 March 2022 | |
14 Mar 2022 | AD01 | Registered office address changed from 38 Surrey Street Norwich Norfolk NR1 3NY England to 127 Unthank Road Norwich Norfolk NR2 2PE on 14 March 2022 | |
04 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Mar 2021 | CS01 | Confirmation statement made on 17 March 2021 with updates | |
16 Mar 2021 | PSC01 | Notification of James Churchill as a person with significant control on 16 March 2021 | |
16 Mar 2021 | PSC07 | Cessation of Matthew Francis Harris as a person with significant control on 16 March 2021 | |
16 Mar 2021 | AD01 | Registered office address changed from 38 38, Surrey Street 38, Surrey Street Norwich Norfolk NR1 3NY England to 38 Surrey Street Norwich Norfolk NR1 3NY on 16 March 2021 | |
16 Mar 2021 | TM01 | Termination of appointment of Matthew Francis Harris as a director on 16 March 2021 | |
16 Mar 2021 | AP01 | Appointment of Mr James Christopher Churchill as a director on 16 March 2021 | |
08 Sep 2020 | CH01 | Director's details changed for Mr Matthew Francis Harris on 8 September 2020 | |
08 Sep 2020 | PSC04 | Change of details for Mr Matthew Francis Harris as a person with significant control on 8 September 2020 | |
04 Feb 2020 | NEWINC |
Incorporation
Statement of capital on 2020-02-04
|