Advanced company searchLink opens in new window

CODE CRUNCH LIMITED

Company number 08662712

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)
05 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
05 Oct 2023 LIQ13 Return of final meeting in a members' voluntary winding up
28 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 17 April 2023
27 May 2022 AA Micro company accounts made up to 31 August 2021
25 Apr 2022 AD01 Registered office address changed from Flat 6 Goldsmith House Shakespeare Road Acton London W3 6SH to 47/49 Green Lane Northwood Middlesex HA6 3AE on 25 April 2022
25 Apr 2022 LIQ01 Declaration of solvency
25 Apr 2022 600 Appointment of a voluntary liquidator
25 Apr 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-04-18
09 Sep 2021 CS01 Confirmation statement made on 31 August 2021 with no updates
31 May 2021 AA Micro company accounts made up to 31 August 2020
31 Aug 2020 CS01 Confirmation statement made on 31 August 2020 with no updates
29 May 2020 AA Micro company accounts made up to 31 August 2019
02 Sep 2019 CS01 Confirmation statement made on 31 August 2019 with no updates
30 May 2019 AA Micro company accounts made up to 31 August 2018
31 Aug 2018 CS01 Confirmation statement made on 31 August 2018 with no updates
07 Dec 2017 AA Total exemption full accounts made up to 31 August 2017
05 Sep 2017 CS01 Confirmation statement made on 31 August 2017 with no updates
05 Jan 2017 AA Total exemption full accounts made up to 31 August 2016
31 Aug 2016 CS01 Confirmation statement made on 31 August 2016 with updates
14 Mar 2016 AA Total exemption small company accounts made up to 31 August 2015
01 Sep 2015 AR01 Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
09 Dec 2014 AA Total exemption small company accounts made up to 31 August 2014
08 Dec 2014 AP03 Appointment of Mrs Rana Ullah as a secretary on 1 April 2014
18 Sep 2014 AR01 Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
23 Aug 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted