HOT CODING LIMITED

Company Documents

DateDescription
02/10/182 October 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/07/1817 July 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/07/186 July 2018 APPLICATION FOR STRIKING-OFF

View Document

20/06/1820 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 COMPANY NAME CHANGED ABC CODING LIMITED CERTIFICATE ISSUED ON 29/06/17

View Document

15/06/1715 June 2017 CHANGE OF NAME 11/04/2017

View Document

12/06/1712 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

11/05/1611 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/02/1612 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

12/06/1512 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

18/03/1518 March 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

14/08/1414 August 2014 COMPANY NAME CHANGED ALE CODING LIMITED CERTIFICATE ISSUED ON 14/08/14

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

10/03/1410 March 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

10/03/1410 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM PAGE / 21/12/2013

View Document

10/03/1410 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ELAINE PAGE / 21/12/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

22/02/1322 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

14/03/1214 March 2012 DIRECTOR APPOINTED MARGARET ELAINE PAGE

View Document

14/03/1214 March 2012 DIRECTOR APPOINTED RICHARD WILLIAM PAGE

View Document

14/03/1214 March 2012 SECRETARY APPOINTED MARGARET ELAINE PAGE

View Document

14/03/1214 March 2012 CURRSHO FROM 31/01/2013 TO 30/09/2012

View Document

14/03/1214 March 2012 30/01/12 STATEMENT OF CAPITAL GBP 300

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER

View Document

30/01/1230 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information