CODE EVENTS LTD

Company Documents

DateDescription
14/11/2314 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/11/2314 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

29/08/2329 August 2023 First Gazette notice for voluntary strike-off

View Document

29/08/2329 August 2023 First Gazette notice for voluntary strike-off

View Document

16/08/2316 August 2023 Application to strike the company off the register

View Document

30/01/2230 January 2022 Registered office address changed from 1 Rutland Mill Market Street Ilkeston Derbyshire DE7 5PQ United Kingdom to 1 Black Friars Court Chester CH1 2PY on 2022-01-30

View Document

30/01/2230 January 2022 Accounts for a dormant company made up to 2021-10-31

View Document

26/11/2126 November 2021 Compulsory strike-off action has been discontinued

View Document

26/11/2126 November 2021 Compulsory strike-off action has been discontinued

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-08-16 with no updates

View Document

25/11/2125 November 2021 Accounts for a dormant company made up to 2020-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

10/07/1910 July 2019 COMPANY NAME CHANGED GOVERNOR GURU LTD CERTIFICATE ISSUED ON 10/07/19

View Document

09/07/199 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

08/07/198 July 2019 REGISTERED OFFICE CHANGED ON 08/07/2019 FROM SOUGHTON HOUSE 2 NICHOLAS STREET MEWS CHESTER CH1 2NS ENGLAND

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/09/1826 September 2018 DISS40 (DISS40(SOAD))

View Document

25/09/1825 September 2018 FIRST GAZETTE

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

30/07/1830 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

16/10/1716 October 2017 CESSATION OF JANE GORDON AS A PSC

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES

View Document

03/10/173 October 2017 DISS40 (DISS40(SOAD))

View Document

26/09/1726 September 2017 FIRST GAZETTE

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR JANE GORDON

View Document

31/03/1731 March 2017 REGISTERED OFFICE CHANGED ON 31/03/2017 FROM CLIFFORD HOUSE BROADWAY BEBINGTON WIRRAL MERSEYSIDE CH63 5ND

View Document

11/11/1611 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

12/02/1612 February 2016 DIRECTOR APPOINTED MR STEPHEN ANTHONY WESTGARTH

View Document

27/01/1627 January 2016 COMPANY NAME CHANGED BLUECAT HIRE LIMITED CERTIFICATE ISSUED ON 27/01/16

View Document

19/12/1519 December 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

13/07/1513 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

14/07/1414 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

12/07/1412 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

27/08/1327 August 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

01/08/121 August 2012 REGISTERED OFFICE CHANGED ON 01/08/2012 FROM 6 WOODWAY COURT THURSBY ROAD BROMBOROUGH WIRRAL MERSEYSIDE CH62 3PR UNITED KINGDOM

View Document

01/08/121 August 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

01/08/121 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE GORDON / 01/08/2012

View Document

04/05/124 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

27/09/1127 September 2011 CURREXT FROM 31/07/2011 TO 31/10/2011

View Document

08/09/118 September 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

05/07/105 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information