Advanced company searchLink opens in new window

THE SOCIAL CODE LIMITED

Company number 13501867

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Jan 2025 AD01 Registered office address changed from The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ to Grosvenor House 22 Grafton Street Altrincham Cheshire WA14 1DU on 9 January 2025
22 Oct 2024 LIQ03 Liquidators' statement of receipts and payments to 12 September 2024
26 Sep 2023 AD01 Registered office address changed from 349 Bury Old Road Prestwich Manchester M25 1PY England to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 26 September 2023
26 Sep 2023 600 Appointment of a voluntary liquidator
26 Sep 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-09-13
26 Sep 2023 LIQ02 Statement of affairs
01 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with updates
29 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
27 Jul 2023 CS01 Confirmation statement made on 7 July 2023 with no updates
27 Jul 2023 PSC07 Cessation of Naomi Rebecca Hubbard as a person with significant control on 27 July 2023
27 Jul 2023 PSC01 Notification of Thomas Curle as a person with significant control on 27 July 2023
27 Jul 2023 TM01 Termination of appointment of Naomi Rebecca Hubbard as a director on 27 July 2023
27 Jul 2023 AP01 Appointment of Mr Thomas Curle as a director on 27 July 2023
11 Jul 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2022 CS01 Confirmation statement made on 7 July 2022 with no updates
28 Apr 2022 CH01 Director's details changed for Miss Naomi Rebecca Hubbard on 28 April 2022
28 Apr 2022 PSC04 Change of details for Miss Naomi Rebecca Hubbard as a person with significant control on 28 April 2022
28 Apr 2022 AD01 Registered office address changed from 82 Reddish Road Stockport SK5 7QU England to 349 Bury Old Road Prestwich Manchester M25 1PY on 28 April 2022
08 Jul 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-07-08
  • GBP 100