Advanced company searchLink opens in new window

CODERE FINANCE (UK) LIMITED

Company number 09200465

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)
04 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jan 2017 DS01 Application to strike the company off the register
04 Oct 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/15
05 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
02 Sep 2016 CS01 Confirmation statement made on 2 September 2016 with updates
18 Aug 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
18 Aug 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
24 Jun 2016 TM01 Termination of appointment of Robert Iain Lynam as a director on 17 June 2016
24 Jun 2016 TM01 Termination of appointment of Paul Hugh Thompson as a director on 17 June 2016
24 Dec 2015 OC Scheme of arrangement
21 Dec 2015 AA01 Current accounting period shortened from 30 September 2016 to 31 December 2015
10 Dec 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/15
01 Dec 2015 AA Total exemption small company accounts made up to 30 September 2015
23 Nov 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/15
23 Nov 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/15
03 Sep 2015 AR01 Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 800,001
16 Jun 2015 SH01 Statement of capital following an allotment of shares on 22 May 2015
  • GBP 800,001
10 Jun 2015 AD01 Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 20-22 Bedford Row London WC1R 4JS on 10 June 2015
10 Jun 2015 AP04 Appointment of Jordan Cosec Limited as a secretary on 22 May 2015
12 Apr 2015 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 31 March 2015
05 Nov 2014 AP01 Appointment of David Jimenez Marquez as a director on 29 October 2014
05 Nov 2014 AP01 Appointment of Mr Paul Hugh Thompson as a director on 29 October 2014
05 Nov 2014 AP01 Appointment of Robert Iain Lynam as a director on 29 October 2014
05 Nov 2014 TM01 Termination of appointment of David John Pudge as a director on 29 October 2014