Advanced company searchLink opens in new window

CODE INVESTING LIMITED

Company number 07706111

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)
12 Mar 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 7 October 2023
25 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 7 October 2022
13 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 7 October 2021
30 Nov 2020 AD01 Registered office address changed from Kemp House 152 City Road London EC1V 2NX England to Opus Restructuring Llp 1 Radian Court Milton Keynes MK5 8PJ on 30 November 2020
18 Nov 2020 LIQ02 Statement of affairs
18 Nov 2020 600 Appointment of a voluntary liquidator
23 Oct 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-10-08
15 Sep 2020 CH01 Director's details changed for Mr Ayan Mitra on 15 September 2020
17 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
27 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
14 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with updates
23 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
29 May 2018 AD02 Register inspection address has been changed to 510 Hyde Park Hayes 3 11 Millington Road Hayes Middlesex UB3 4AZ
25 May 2018 AP01 Appointment of Mr Graham John William Duncan as a director on 1 April 2018
25 May 2018 CS01 Confirmation statement made on 31 March 2018 with updates
25 May 2018 PSC03 Notification of Co-Investment Debt Exchange Limited as a person with significant control on 25 January 2018
25 May 2018 PSC07 Cessation of Ayan Mitra as a person with significant control on 25 January 2018
25 May 2018 TM01 Termination of appointment of Ian Phares Pearson as a director on 1 May 2018
25 May 2018 TM01 Termination of appointment of Christopher James Humphry as a director on 1 May 2018
25 May 2018 TM01 Termination of appointment of Christopher James Humphry as a director on 1 May 2018
01 May 2018 TM01 Termination of appointment of Derek Murray Wyatt as a director on 31 October 2017
10 Jan 2018 AA01 Current accounting period extended from 31 December 2017 to 31 March 2018
09 Jan 2018 SH01 Statement of capital following an allotment of shares on 17 October 2017
  • GBP 30,197.56
10 Oct 2017 SH01 Statement of capital following an allotment of shares on 4 April 2015
  • GBP 30,197.56