Advanced company searchLink opens in new window

SOURCE CODE DEVELOPMENT LTD

Company number 09551870

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)
18 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jun 2018 DS01 Application to strike the company off the register
10 May 2018 DISS40 Compulsory strike-off action has been discontinued
09 May 2018 AA Micro company accounts made up to 30 April 2017
27 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2017 CS01 Confirmation statement made on 20 October 2017 with no updates
13 Apr 2017 AA Total exemption small company accounts made up to 30 April 2016
17 Jan 2017 AA01 Previous accounting period shortened from 30 April 2016 to 29 April 2016
31 Oct 2016 CH01 Director's details changed for Mr Paulo Jorge Lopes Nogueira on 20 October 2016
31 Oct 2016 CH01 Director's details changed for David Nuno Lopes Nogueira on 20 October 2016
21 Oct 2016 CS01 Confirmation statement made on 20 October 2016 with updates
20 Oct 2016 TM01 Termination of appointment of Andrew Mark Doe as a director on 3 October 2016
04 Aug 2016 AD01 Registered office address changed from Hikenield House East Anton Court Icknield Way Andover Hampshire SP10 5RG United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 4 August 2016
08 Jun 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
29 Apr 2015 AP01 Appointment of Andrew Mark Doe as a director on 20 April 2015
20 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-20
  • GBP 100