CODE EVENTS LTD
Company Documents
| Date | Description |
|---|---|
| 14/11/2314 November 2023 | Final Gazette dissolved via voluntary strike-off |
| 14/11/2314 November 2023 | Final Gazette dissolved via voluntary strike-off |
| 29/08/2329 August 2023 | First Gazette notice for voluntary strike-off |
| 29/08/2329 August 2023 | First Gazette notice for voluntary strike-off |
| 16/08/2316 August 2023 | Application to strike the company off the register |
| 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 |
| 30/01/2230 January 2022 | Accounts for a dormant company made up to 2021-10-31 |
| 26/11/2126 November 2021 | Compulsory strike-off action has been discontinued |
| 26/11/2126 November 2021 | Compulsory strike-off action has been discontinued |
| 25/11/2125 November 2021 | Confirmation statement made on 2021-08-16 with no updates |
| 25/11/2125 November 2021 | Accounts for a dormant company made up to 2020-10-31 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
| 05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 10/07/1910 July 2019 | COMPANY NAME CHANGED GOVERNOR GURU LTD CERTIFICATE ISSUED ON 10/07/19 |
| 09/07/199 July 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
| 08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES |
| 08/07/198 July 2019 | REGISTERED OFFICE CHANGED ON 08/07/2019 FROM SOUGHTON HOUSE 2 NICHOLAS STREET MEWS CHESTER CH1 2NS ENGLAND |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 26/09/1826 September 2018 | DISS40 (DISS40(SOAD)) |
| 25/09/1825 September 2018 | FIRST GAZETTE |
| 24/09/1824 September 2018 | CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES |
| 30/07/1830 July 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 16/10/1716 October 2017 | CESSATION OF JANE GORDON AS A PSC |
| 16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES |
| 03/10/173 October 2017 | DISS40 (DISS40(SOAD)) |
| 26/09/1726 September 2017 | FIRST GAZETTE |
| 31/03/1731 March 2017 | APPOINTMENT TERMINATED, DIRECTOR JANE GORDON |
| 31/03/1731 March 2017 | REGISTERED OFFICE CHANGED ON 31/03/2017 FROM CLIFFORD HOUSE BROADWAY BEBINGTON WIRRAL MERSEYSIDE CH63 5ND |
| 11/11/1611 November 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 21/07/1621 July 2016 | CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES |
| 12/02/1612 February 2016 | DIRECTOR APPOINTED MR STEPHEN ANTHONY WESTGARTH |
| 27/01/1627 January 2016 | COMPANY NAME CHANGED BLUECAT HIRE LIMITED CERTIFICATE ISSUED ON 27/01/16 |
| 19/12/1519 December 2015 | Annual accounts small company total exemption made up to 31 October 2015 |
| 13/07/1513 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 13/07/1513 July 2015 | Annual return made up to 5 July 2015 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 14/07/1414 July 2014 | Annual return made up to 5 July 2014 with full list of shareholders |
| 12/07/1412 July 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 27/08/1327 August 2013 | Annual return made up to 5 July 2013 with full list of shareholders |
| 16/07/1316 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 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 |
| 01/08/121 August 2012 | Annual return made up to 5 July 2012 with full list of shareholders |
| 01/08/121 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE GORDON / 01/08/2012 |
| 04/05/124 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 27/09/1127 September 2011 | CURREXT FROM 31/07/2011 TO 31/10/2011 |
| 08/09/118 September 2011 | Annual return made up to 5 July 2011 with full list of shareholders |
| 05/07/105 July 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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