CODE GLOBAL BRANDS LIMITED
Company Documents
Date | Description |
---|---|
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
12/04/2312 April 2023 | Notification of Stewart John Wellington as a person with significant control on 2023-04-12 |
12/04/2312 April 2023 | Cessation of Clive Tarila Zuokumor as a person with significant control on 2023-04-12 |
12/04/2312 April 2023 | Confirmation statement made on 2023-04-12 with updates |
06/04/236 April 2023 | Certificate of change of name |
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 |
30/03/2330 March 2023 | Appointment of Mr Stewart John Wellington as a director on 2023-03-29 |
30/03/2330 March 2023 | Termination of appointment of Clive Tarila Zuokumor as a director on 2023-03-29 |
21/12/2221 December 2022 | Incorporation |
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