CODE GLOBAL BRANDS LIMITED

Company Documents

DateDescription
02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

12/04/2312 April 2023 Notification of Stewart John Wellington as a person with significant control on 2023-04-12

View Document

12/04/2312 April 2023 Cessation of Clive Tarila Zuokumor as a person with significant control on 2023-04-12

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-12 with updates

View Document

06/04/236 April 2023 Certificate of change of name

View Document

31/03/2331 March 2023 Registered office address changed from 16B Chesham Street London NW10 0AX England to 12-13 Lansdowne Terrace Newcastle upon Tyne NE3 1HN on 2023-03-31

View Document

30/03/2330 March 2023 Appointment of Mr Stewart John Wellington as a director on 2023-03-29

View Document

30/03/2330 March 2023 Termination of appointment of Clive Tarila Zuokumor as a director on 2023-03-29

View Document

21/12/2221 December 2022 Incorporation

View Document


More Company Information