CODEMATCH LIMITED
Company Documents
Date | Description |
---|---|
08/03/228 March 2022 | Final Gazette dissolved via voluntary strike-off |
08/03/228 March 2022 | Final Gazette dissolved via voluntary strike-off |
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 |
30/12/2130 December 2021 | Director's details changed for Mr. Jonathan Lehner on 2021-12-30 |
30/12/2130 December 2021 | Change of details for Mr. Jonathan Lehner as a person with significant control on 2021-12-30 |
21/12/2121 December 2021 | First Gazette notice for voluntary strike-off |
21/12/2121 December 2021 | First Gazette notice for voluntary strike-off |
10/12/2110 December 2021 | Application to strike the company off the register |
29/12/2029 December 2020 | 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