CODEFUSE LIMITED
Company Documents
| Date | Description |
|---|---|
| 12/04/2212 April 2022 | Final Gazette dissolved via voluntary strike-off |
| 25/01/2225 January 2022 | First Gazette notice for voluntary strike-off |
| 25/01/2225 January 2022 | First Gazette notice for voluntary strike-off |
| 17/01/2217 January 2022 | Application to strike the company off the register |
| 29/12/2129 December 2021 | Accounts for a dormant company made up to 2021-10-31 |
| 15/11/2115 November 2021 | Confirmation statement made on 2021-10-12 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 24/06/2124 June 2021 | Accounts for a dormant company made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 29/06/2029 June 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19 |
| 29/11/1929 November 2019 | REGISTERED OFFICE CHANGED ON 29/11/2019 FROM 108A ROBIN HOOD ROAD, KNAPHILL WOKING SURREY GU21 2LU |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES |
| 05/02/195 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES |
| 11/05/1811 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES |
| 06/06/176 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 14/10/1614 October 2016 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
| 11/05/1611 May 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 15/10/1515 October 2015 | Annual return made up to 12 October 2015 with full list of shareholders |
| 03/05/153 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 20/10/1420 October 2014 | Annual return made up to 12 October 2014 with full list of shareholders |
| 29/05/1429 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 16/10/1316 October 2013 | Annual return made up to 12 October 2013 with full list of shareholders |
| 11/03/1311 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 02/11/122 November 2012 | Annual return made up to 12 October 2012 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 20/07/1220 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 07/11/117 November 2011 | Annual return made up to 12 October 2011 with full list of shareholders |
| 08/07/118 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 01/11/101 November 2010 | Annual return made up to 12 October 2010 with full list of shareholders |
| 10/09/1010 September 2010 | SECRETARY APPOINTED MR WARREN LEE CHAMBERS |
| 10/09/1010 September 2010 | APPOINTMENT TERMINATED, SECRETARY SHEILA CHAMBERS |
| 23/07/1023 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 01/11/091 November 2009 | Annual return made up to 12 October 2009 with full list of shareholders |
| 31/10/0931 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GRANT LEE CHAMBERS / 31/10/2009 |
| 31/10/0931 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / WARREN LEE CHAMBERS / 31/10/2009 |
| 31/10/0931 October 2009 | DIRECTOR APPOINTED GRANT LEE CHAMBERS |
| 31/10/0931 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GRANT LEE CHAMBERS / 31/10/2009 |
| 02/07/092 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 05/11/085 November 2008 | RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS |
| 05/11/085 November 2008 | DIRECTOR'S CHANGE OF PARTICULARS / WARREN CHAMBERS / 15/02/2008 |
| 06/02/086 February 2008 | REGISTERED OFFICE CHANGED ON 06/02/08 FROM: 57 CROSIER WAY RUISLIP MIDDLESEX HA4 6HG |
| 12/10/0712 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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