CODED4 LTD
Company Documents
Date | Description |
---|---|
22/02/2522 February 2025 | Final Gazette dissolved following liquidation |
22/02/2522 February 2025 | Final Gazette dissolved following liquidation |
22/11/2422 November 2024 | Return of final meeting in a creditors' voluntary winding up |
15/11/2315 November 2023 | Liquidators' statement of receipts and payments to 2023-09-12 |
16/11/2216 November 2022 | Liquidators' statement of receipts and payments to 2022-09-12 |
22/09/2122 September 2021 | Resolutions |
22/09/2122 September 2021 | Appointment of a voluntary liquidator |
22/09/2122 September 2021 | Registered office address changed from Richardshaw Business Centre Richardshaw Road Stanningley Pudsey LS28 6RW England to Resolution House 12 Mill Hill Leeds LS1 5DQ on 2021-09-22 |
22/09/2122 September 2021 | Statement of affairs |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/08/2026 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
06/08/206 August 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/05/193 May 2019 | REGISTERED OFFICE CHANGED ON 03/05/2019 FROM 52 GREENMOUNT STREET LEEDS LS11 6DE UNITED KINGDOM |
26/03/1926 March 2019 | COMPANY NAME CHANGED GET UP LABS LTD CERTIFICATE ISSUED ON 26/03/19 |
21/03/1921 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company