CODE 4 INFRASTRUCTURE CONSULTING LTD
Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Final Gazette dissolved via compulsory strike-off |
11/02/2511 February 2025 | Final Gazette dissolved via compulsory strike-off |
26/11/2426 November 2024 | First Gazette notice for compulsory strike-off |
26/11/2426 November 2024 | First Gazette notice for compulsory strike-off |
14/02/2414 February 2024 | Total exemption full accounts made up to 2023-09-30 |
18/09/2318 September 2023 | Confirmation statement made on 2023-09-08 with no updates |
10/06/2310 June 2023 | Total exemption full accounts made up to 2022-09-30 |
11/01/2311 January 2023 | Director's details changed for Mr Simon Adrian Higgins on 2022-12-20 |
11/01/2311 January 2023 | Director's details changed for Mrs Claire Susan Higgins on 2022-12-20 |
11/01/2311 January 2023 | Registered office address changed from 17 Trinity Fields Lower Beeding Horsham RH13 6GH England to 49 st. Ives Park Ashley Heath Ringwood BH24 2JX on 2023-01-11 |
11/01/2311 January 2023 | Change of details for Mr Simon Adrian Higgins as a person with significant control on 2022-12-20 |
26/09/2226 September 2022 | Confirmation statement made on 2022-09-08 with no updates |
10/01/2210 January 2022 | Total exemption full accounts made up to 2021-09-30 |
26/09/1626 September 2016 | REGISTERED OFFICE CHANGED ON 26/09/2016 FROM 134-136 WHITEHORSE ROAD CROYDON CR0 2LA UNITED KINGDOM |
09/09/169 September 2016 | 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