- Company Overview for CODED DOMAINS LIMITED (09492677)
- Filing history for CODED DOMAINS LIMITED (09492677)
- People for CODED DOMAINS LIMITED (09492677)
- More for CODED DOMAINS LIMITED (09492677)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Dec 2020 | DS01 | Application to strike the company off the register | |
23 Mar 2020 | CS01 | Confirmation statement made on 17 March 2020 with updates | |
22 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2019 | SH08 | Change of share class name or designation | |
20 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
27 Mar 2019 | CH01 | Director's details changed for Lindsey Deacon on 27 March 2019 | |
27 Mar 2019 | CH01 | Director's details changed for Mr Andrew Deacon on 27 March 2019 | |
27 Mar 2019 | CS01 | Confirmation statement made on 17 March 2019 with updates | |
09 May 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
27 Mar 2018 | CS01 | Confirmation statement made on 17 March 2018 with updates | |
01 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
29 Mar 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
15 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Apr 2016 | AR01 |
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
30 Mar 2015 | AP01 | Appointment of Lindsey Deacon as a director on 30 March 2015 | |
17 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-17
|