CODENAME LTD
Warning: Company has been Dissolved and should not be trading
Company Documents
| Date | Description |
|---|---|
| 04/02/144 February 2014 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
| 22/10/1322 October 2013 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 07/10/137 October 2013 | APPLICATION FOR STRIKING-OFF |
| 07/08/137 August 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 11/04/1311 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ALVARES / 14/01/2013 |
| 13/02/1313 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ALVARES / 13/02/2013 |
| 13/02/1313 February 2013 | Annual return made up to 11 January 2013 with full list of shareholders |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 24/07/1224 July 2012 | 31/01/12 TOTAL EXEMPTION FULL |
| 19/01/1219 January 2012 | Annual return made up to 11 January 2012 with full list of shareholders |
| 19/01/1219 January 2012 | APPOINTMENT TERMINATED, SECRETARY CHELSEA MULOCK-BENTLEY |
| 08/03/118 March 2011 | REGISTERED OFFICE CHANGED ON 08/03/2011 FROM 62 OXFORD AVENUE WIMBLEDON LONDON SW20 8LT ENGLAND |
| 14/01/1114 January 2011 | SECRETARY APPOINTED MISS CHELSEA MULOCK-BENTLEY |
| 11/01/1111 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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