CODEMATCH LIMITED

Company Documents

DateDescription
08/03/228 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/03/228 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

30/12/2130 December 2021 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Flat 1 Ardennes House 118 Victoria Dock Road London E16 1HL on 2021-12-30

View Document

30/12/2130 December 2021 Director's details changed for Mr. Jonathan Lehner on 2021-12-30

View Document

30/12/2130 December 2021 Change of details for Mr. Jonathan Lehner as a person with significant control on 2021-12-30

View Document

21/12/2121 December 2021 First Gazette notice for voluntary strike-off

View Document

21/12/2121 December 2021 First Gazette notice for voluntary strike-off

View Document

10/12/2110 December 2021 Application to strike the company off the register

View Document

29/12/2029 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information