CODESTRUCTION LIMITED

Company Documents

DateDescription
10/10/1910 October 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

29/08/1929 August 2019 SAIL ADDRESS CHANGED FROM: 36 NANTES CLOSE LONDON SW18 1JL ENGLAND

View Document

24/05/1924 May 2019 REGISTERED OFFICE CHANGED ON 24/05/2019 FROM C/O JOHNSTON CARMICHAEL 107-111 FLEET STREET LONDON EC4A 2AB

View Document

23/05/1923 May 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/18

View Document

23/05/1923 May 2019 REGISTERED OFFICE CHANGED ON 23/05/2019 FROM FIRST FLOOR TELECOM 125-135 PRESTON ROAD BRIGHTON BN1 6AF ENGLAND

View Document

22/05/1922 May 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/05/1922 May 2019 SPECIAL RESOLUTION TO WIND UP

View Document

22/05/1922 May 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

21/03/1921 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

04/03/194 March 2019 PREVEXT FROM 31/08/2018 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/12/188 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARCIN DZWONNIK / 01/12/2018

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

27/03/1827 March 2018 REGISTERED OFFICE CHANGED ON 27/03/2018 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ

View Document

12/02/1812 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

20/08/1720 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

21/08/1621 August 2016 SAIL ADDRESS CHANGED FROM: 36 NANTES CLOSE LONDON SW18 1JL ENGLAND

View Document

21/08/1621 August 2016 SAIL ADDRESS CREATED

View Document

04/04/164 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

18/10/1518 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARCIN DZWONNIK / 05/09/2015

View Document

04/09/154 September 2015 SAIL ADDRESS CREATED

View Document

04/09/154 September 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

15/07/1515 July 2015 REGISTERED OFFICE CHANGED ON 15/07/2015 FROM 14 LEMNA ROAD LONDON E111HX ENGLAND

View Document

12/08/1412 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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