CODEWIZE LIMITED

05535435
BOURBON COURT NIGHTINGALES CORNER LITTLE CHALFONT BUCKINGHAMSHIRE HP7 9QS

Documents

Documents
Date Category Description Pages
05 Oct 2021 gazette Gazette Dissolved Voluntary 1 Buy now
20 Jul 2021 gazette Gazette Notice Voluntary 1 Buy now
12 Jul 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
24 May 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 May 2020 accounts Annual Accounts 8 Buy now
28 May 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Apr 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Apr 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2019 accounts Annual Accounts 7 Buy now
17 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2018 accounts Annual Accounts 6 Buy now
14 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 May 2017 accounts Annual Accounts 7 Buy now
07 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Feb 2017 officers Change of particulars for corporate secretary (Pcb Financial Limited) 1 Buy now
07 Feb 2017 officers Change of particulars for corporate secretary (Pcb Financial Limited) 1 Buy now
13 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 May 2016 accounts Annual Accounts 6 Buy now
28 Sep 2015 annual-return Annual Return 4 Buy now
25 Sep 2015 officers Change of particulars for director (Gareth Price) 2 Buy now
25 Sep 2015 officers Change of particulars for director (Gareth Price) 2 Buy now
12 May 2015 accounts Annual Accounts 6 Buy now
10 Sep 2014 annual-return Annual Return 4 Buy now
09 May 2014 accounts Annual Accounts 6 Buy now
09 Sep 2013 annual-return Annual Return 4 Buy now
31 May 2013 accounts Annual Accounts 7 Buy now
31 Aug 2012 annual-return Annual Return 4 Buy now
16 Jul 2012 accounts Annual Accounts 6 Buy now
30 Aug 2011 annual-return Annual Return 4 Buy now
15 Mar 2011 officers Change of particulars for director (Gareth Price) 2 Buy now
01 Feb 2011 accounts Annual Accounts 5 Buy now
31 Aug 2010 annual-return Annual Return 4 Buy now
04 May 2010 officers Change of particulars for director (Gareth Price) 2 Buy now
04 May 2010 accounts Annual Accounts 7 Buy now
13 Aug 2009 annual-return Return made up to 12/08/09; full list of members 3 Buy now
16 Jun 2009 accounts Annual Accounts 5 Buy now
30 Sep 2008 address Registered office changed on 30/09/2008 from 31A hill avenue amersham bucks HP6 5BX 1 Buy now
13 Aug 2008 annual-return Return made up to 12/08/08; full list of members 3 Buy now
23 Apr 2008 accounts Annual Accounts 5 Buy now
13 Aug 2007 annual-return Return made up to 12/08/07; full list of members 2 Buy now
29 Jan 2007 accounts Annual Accounts 5 Buy now
17 Oct 2006 annual-return Return made up to 12/08/06; full list of members 2 Buy now
17 Oct 2006 officers New secretary appointed 1 Buy now
11 Oct 2006 address Registered office changed on 11/10/06 from: 36 greenside, prestwood great missenden bucks HP16 0SE 1 Buy now
10 Oct 2006 officers Secretary resigned 1 Buy now
12 Aug 2005 incorporation Incorporation Company 17 Buy now