CODE UNION LIMITED

Company Documents

DateDescription
12/10/2112 October 2021 Final Gazette dissolved via compulsory strike-off

View Document

12/10/2112 October 2021 Final Gazette dissolved via compulsory strike-off

View Document

10/08/1910 August 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/07/199 July 2019 FIRST GAZETTE

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, DIRECTOR JANE GEBBETT

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES

View Document

21/12/1821 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK KENNEALLY

View Document

21/12/1821 December 2018 CESSATION OF JANE THERESA GEBBETT AS A PSC

View Document

11/12/1811 December 2018 REGISTERED OFFICE CHANGED ON 11/12/2018 FROM 71 CENTRAL STREET LONDON EC1V 8AB ENGLAND

View Document

10/12/1810 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS JANE THERESA GEBBETT / 20/11/2018

View Document

10/12/1810 December 2018 DIRECTOR APPOINTED MR DEREK KENNEALY

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

02/03/182 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

02/03/182 March 2018 REGISTERED OFFICE CHANGED ON 02/03/2018 FROM 4 BERRY STREET LONDON EC1V 0AA

View Document

02/03/182 March 2018 DISS40 (DISS40(SOAD))

View Document

10/02/1810 February 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/01/182 January 2018 FIRST GAZETTE

View Document

16/02/1716 February 2017 DISS40 (DISS40(SOAD))

View Document

15/02/1715 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

09/02/179 February 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

03/01/173 January 2017 FIRST GAZETTE

View Document

13/04/1613 April 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

15/12/1515 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15

View Document

12/10/1512 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS JANE THERESA GEBBETT / 12/10/2015

View Document

12/10/1512 October 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

12/10/1512 October 2015 REGISTERED OFFICE CHANGED ON 12/10/2015 FROM 2 BERRY HOUSE 4 BERRY STREET LONDON EC1V 0AA

View Document

15/09/1515 September 2015 REGISTERED OFFICE CHANGED ON 15/09/2015 FROM 42 GROVE HILL ROAD LONDON SE5 8DG UNITED KINGDOM

View Document

02/09/152 September 2015 DISS40 (DISS40(SOAD))

View Document

02/06/152 June 2015 FIRST GAZETTE

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/01/1431 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


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