CODING HOUSE LTD
Company Documents
Date | Description |
---|---|
08/10/248 October 2024 | Final Gazette dissolved via voluntary strike-off |
08/10/248 October 2024 | Final Gazette dissolved via voluntary strike-off |
23/07/2423 July 2024 | First Gazette notice for voluntary strike-off |
12/07/2412 July 2024 | Application to strike the company off the register |
04/12/234 December 2023 | Accounts for a dormant company made up to 2023-03-24 |
30/06/2330 June 2023 | Confirmation statement made on 2023-06-30 with no updates |
24/03/2324 March 2023 | Annual accounts for year ending 24 Mar 2023 |
28/04/2228 April 2022 | Total exemption full accounts made up to 2021-07-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/11/2125 November 2021 | Director's details changed for Mr Samuel Paul House on 2021-11-24 |
25/11/2125 November 2021 | Change of details for Mr Samuel Paul House as a person with significant control on 2021-11-24 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
02/07/212 July 2021 | Confirmation statement made on 2021-07-02 with no updates |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
05/07/205 July 2020 | CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES |
29/07/1929 July 2019 | REGISTERED OFFICE CHANGED ON 29/07/2019 FROM 19 CALICO HOUSE 12 PENNY BROOKES STREET LONDON E20 1BH ENGLAND |
03/07/193 July 2019 | 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