Advanced company searchLink opens in new window

CODEBEANS LTD

Company number 08037586

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jul 2021 DS01 Application to strike the company off the register
28 Mar 2021 CS01 Confirmation statement made on 28 March 2021 with no updates
06 Jan 2021 AA Accounts for a dormant company made up to 30 April 2020
28 Mar 2020 CS01 Confirmation statement made on 28 March 2020 with no updates
13 Jan 2020 AA Micro company accounts made up to 30 April 2019
29 Apr 2019 CS01 Confirmation statement made on 18 April 2019 with no updates
13 Jan 2019 AA Micro company accounts made up to 30 April 2018
18 Apr 2018 CS01 Confirmation statement made on 18 April 2018 with no updates
15 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
18 Apr 2017 CS01 Confirmation statement made on 18 April 2017 with updates
15 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
16 May 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
09 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
17 May 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-17
  • GBP 1
15 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
04 Aug 2014 TM01 Termination of appointment of Kevin James Davis as a director on 1 August 2014
14 May 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
01 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
01 Jan 2014 AP01 Appointment of Mr Kevin James Davis as a director
03 May 2013 AR01 Annual return made up to 19 April 2013 with full list of shareholders
03 May 2013 TM01 Termination of appointment of Leigh Ciechanowski as a director
31 Mar 2013 AP03 Appointment of Mr Jody Lester as a secretary
22 Dec 2012 TM01 Termination of appointment of Kevin Davis as a director