Advanced company searchLink opens in new window

CODESURGE LIMITED

Company number 02202038

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)
06 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
06 Jul 2018 LIQ13 Return of final meeting in a members' voluntary winding up
20 Dec 2017 AD01 Registered office address changed from Part Ground Floor & First Floor Two Parklands, Great Park Rubery, Rednal Birmingham B45 9PZ to C/O Pinsent Masons Llp 1 Park Row Leeds LS1 5AB on 20 December 2017
31 Jul 2017 TM01 Termination of appointment of Patricia Lesley Lee as a director on 31 July 2017
07 Jul 2017 600 Appointment of a voluntary liquidator
07 Jul 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-23
14 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
24 Feb 2017 CS01 Confirmation statement made on 22 January 2017 with updates
01 Mar 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
20 Jan 2016 AA Accounts for a dormant company made up to 30 June 2015
22 Jan 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
13 Jan 2015 AA Accounts for a dormant company made up to 30 June 2014
30 Oct 2014 AP01 Appointment of Ms Patricia Lesley Lee as a director on 22 October 2014
30 Oct 2014 TM01 Termination of appointment of Albert Edward Smith as a director on 22 October 2014
10 Jun 2014 MR04 Satisfaction of charge 5 in full
09 May 2014 AAMD Amended accounts made up to 30 June 2013
09 May 2014 AA Accounts for a dormant company made up to 30 June 2013
18 Feb 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
18 Feb 2014 TM02 Termination of appointment of Katharine Kandelaki as a secretary
19 Dec 2013 MISC Auditor resignation SEC519
24 Sep 2013 AA01 Previous accounting period extended from 31 December 2012 to 30 June 2013
24 Jan 2013 AR01 Annual return made up to 22 January 2013 with full list of shareholders
20 Sep 2012 AA Accounts for a small company made up to 31 December 2011
06 Sep 2012 AD01 Registered office address changed from 28 Welbeck Street London W1G 8EW on 6 September 2012
08 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3