- Company Overview for BAGELCODE UK LIMITED (11199607)
- Filing history for BAGELCODE UK LIMITED (11199607)
- People for BAGELCODE UK LIMITED (11199607)
- Insolvency for BAGELCODE UK LIMITED (11199607)
- More for BAGELCODE UK LIMITED (11199607)
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) |
---|---|---|---|
13 Nov 2023 | AD01 | Registered office address changed from 4th Floor Mappin House 4 Winsley Street London W1W 8HF England to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4EQ on 13 November 2023 | |
13 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2023 | 600 | Appointment of a voluntary liquidator | |
10 Nov 2023 | LIQ01 | Declaration of solvency | |
05 Apr 2023 | CS01 | Confirmation statement made on 13 March 2023 with no updates | |
04 Apr 2023 | TM01 | Termination of appointment of Sophia Kay Coney as a director on 31 March 2023 | |
02 Apr 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
22 Jun 2022 | AD01 | Registered office address changed from Henry Wood House 2 Riding House Street London W1W 7FA England to 4th Floor Mappin House 4 Winsley Street London W1W 8HF on 22 June 2022 | |
25 Mar 2022 | CS01 | Confirmation statement made on 13 March 2022 with no updates | |
22 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
04 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
06 May 2021 | CS01 | Confirmation statement made on 13 March 2021 with no updates | |
25 Nov 2020 | TM01 | Termination of appointment of Ilhwan (Kay) Yoon as a director on 29 October 2020 | |
25 Nov 2020 | TM01 | Termination of appointment of Doyoon Kim as a director on 29 October 2020 | |
24 Oct 2020 | AP01 | Appointment of Mr Seungchul Lee as a director on 22 October 2020 | |
24 Oct 2020 | AP01 | Appointment of Ms Sophia Kay Coney as a director on 22 October 2020 | |
09 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
13 Mar 2020 | CS01 | Confirmation statement made on 13 March 2020 with updates | |
13 Mar 2020 | CS01 | Confirmation statement made on 31 August 2018 with updates | |
26 Feb 2020 | CH01 | Director's details changed for Mr Doyoon Kim on 26 February 2020 | |
26 Feb 2020 | CH01 | Director's details changed for Mr Doyoon Kim on 26 February 2020 | |
19 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
12 Feb 2020 | AD02 | Register inspection address has been changed to Henry Wood House 2 Riding House Street London W1W 7FA | |
11 Feb 2020 | AD01 | Registered office address changed from 3rd Floor, White Collar Factory, 1 Old Street Yard London EC1Y 8AF England to Henry Wood House 2 Riding House Street London W1W 7FA on 11 February 2020 | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 |