CODEGRANGE LIMITED: Filings

  • Overview

    Company NameCODEGRANGE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02111899
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for CODEGRANGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Registered office address changed from Rear Suite, 1st Floor Christchurch Road Bournemouth BH1 3NE England to 65 Basepoint Business Centre Enterprise Close Christchurch BH23 6NX on Mar 29, 2021

    1 pagesAD01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on May 14, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Mark Richardson as a director on Feb 27, 2020

    1 pagesTM01

    Micro company accounts made up to Apr 30, 2019

    2 pagesAA

    Confirmation statement made on May 14, 2019 with no updates

    3 pagesCS01

    Registered office address changed from 5 Trinity 161 Old Christchurch Road Bournemouth BH1 1JU to Rear Suite, 1st Floor Christchurch Road Bournemouth BH1 3NE on Mar 07, 2019

    1 pagesAD01

    Micro company accounts made up to Apr 30, 2018

    2 pagesAA

    Appointment of Mr Mark Richardson as a director on Jan 28, 2019

    2 pagesAP01

    Resolutions

    Resolutions
    12 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Cessation of Jeffrey Alan Baker as a person with significant control on Sep 28, 2018

    1 pagesPSC07

    Cessation of Michelle Diane Nicholls as a person with significant control on Sep 28, 2018

    1 pagesPSC07

    Cessation of Robert Ian Houtman as a person with significant control on Sep 28, 2018

    1 pagesPSC07

    Appointment of Mr Maurice William Kelly as a director on Sep 28, 2018

    2 pagesAP01

    Termination of appointment of Michelle Diane Nicholls as a director on Sep 28, 2018

    1 pagesTM01

    Termination of appointment of Jeffrey Alan Baker as a director on Sep 28, 2018

    1 pagesTM01

    Termination of appointment of Robert Ian Houtman as a director on Sep 28, 2018

    1 pagesTM01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Confirmation statement made on May 14, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2017

    2 pagesAA

    Confirmation statement made on May 14, 2017 with updates

    8 pagesCS01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0