CODE NATION SOLUTIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 23/04/2423 April 2024 | Final Gazette dissolved via voluntary strike-off |
| 23/04/2423 April 2024 | Final Gazette dissolved via voluntary strike-off |
| 12/03/2412 March 2024 | Voluntary strike-off action has been suspended |
| 12/03/2412 March 2024 | Voluntary strike-off action has been suspended |
| 06/02/246 February 2024 | First Gazette notice for voluntary strike-off |
| 06/02/246 February 2024 | First Gazette notice for voluntary strike-off |
| 06/02/246 February 2024 | First Gazette notice for voluntary strike-off |
| 26/01/2426 January 2024 | Application to strike the company off the register |
| 02/10/232 October 2023 | Confirmation statement made on 2023-10-01 with updates |
| 29/09/2329 September 2023 | Accounts for a dormant company made up to 2022-12-31 |
| 11/04/2311 April 2023 | Registered office address changed from The Vault 8 Boughton Chester CH3 5AG England to The Cloud 10 Boughton Chester CH3 5AG on 2023-04-11 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 04/11/224 November 2022 | Appointment of Mr David Muir as a director on 2022-11-03 |
| 03/11/223 November 2022 | Termination of appointment of Andrea Morris as a director on 2022-11-03 |
| 03/11/223 November 2022 | Appointment of Miss Rosalyn Atherton as a director on 2022-11-03 |
| 06/10/226 October 2022 | Confirmation statement made on 2022-09-05 with no updates |
| 04/10/224 October 2022 | Accounts for a dormant company made up to 2021-12-31 |
| 06/10/216 October 2021 | Accounts for a dormant company made up to 2020-12-31 |
| 24/04/1924 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 18/04/1918 April 2019 | DIRECTOR APPOINTED MS ANDREA MORRIS |
| 17/04/1917 April 2019 | REGISTERED OFFICE CHANGED ON 17/04/2019 FROM 19 SPRING GARDENS MANCHESTER M2 1FB UNITED KINGDOM |
| 20/11/1820 November 2018 | COMPANY NAME CHANGED CODE NATION LIMITED CERTIFICATE ISSUED ON 20/11/18 |
| 20/11/1820 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL I4THRIVE LIMITED |
| 20/11/1820 November 2018 | CESSATION OF THE RETHINK GROUP LIMITED AS A PSC |
| 20/11/1820 November 2018 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN FELTON |
| 05/09/185 September 2018 | CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES |
| 03/08/183 August 2018 | CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES |
| 16/04/1816 April 2018 | CURREXT FROM 31/07/2018 TO 31/12/2018 |
| 17/10/1717 October 2017 | 20/09/17 STATEMENT OF CAPITAL GBP 1000 |
| 12/10/1712 October 2017 | ADOPT ARTICLES 20/09/2017 |
| 20/07/1720 July 2017 | 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