- Company Overview for CODE SWITCH LIMITED (09587142)
- Filing history for CODE SWITCH LIMITED (09587142)
- People for CODE SWITCH LIMITED (09587142)
- More for CODE SWITCH LIMITED (09587142)
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 Oct 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
26 May 2017 | CS01 | Confirmation statement made on 12 May 2017 with updates | |
31 Jan 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
09 Jun 2016 | AR01 |
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
16 Feb 2016 | AD01 | Registered office address changed from 262 Rosendale Rd 262 Rosendale Rd London SE24 9DL United Kingdom to 262a Rosendale Road London SE24 9DL on 16 February 2016 | |
23 Nov 2015 | AP01 | Appointment of Mr Maximillian Hastings as a director on 15 November 2015 | |
27 Jul 2015 | CH01 | Director's details changed for Ms Lucia Hastings on 27 July 2015 | |
27 Jul 2015 | TM01 | Termination of appointment of Aurelien Prunier as a director on 27 July 2015 | |
27 Jul 2015 | AP01 | Appointment of Ms Lucia Hastings as a director on 25 July 2015 | |
25 Jul 2015 | TM01 | Termination of appointment of Max Hastings as a director on 25 July 2015 | |
25 Jul 2015 | TM01 | Termination of appointment of Max Hastings as a director on 25 July 2015 | |
12 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-12
|