CODESTRONG LIMITED
Status | DISSOLVED |
Company No. | 02564413 |
Category | Private Limited Company |
Incorporated | 30 Nov 1990 |
Age | 33 years, 6 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 14 Sep 2021 |
Years | 2 years, 8 months, 17 days |
SUMMARY
CODESTRONG LIMITED is an dissolved private limited company with number 02564413. It was incorporated 33 years, 6 months, 1 day ago, on 30 November 1990 and it was dissolved 2 years, 8 months, 17 days ago, on 14 September 2021. The company address is 20 Woodland Avenue, Birchington, CT7 0DN, England.
Company Fillings
Gazette dissolved voluntary
Date: 14 Sep 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 22 Jun 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 01 Dec 2020
Action Date: 30 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-30
Documents
Accounts with accounts type micro entity
Date: 11 May 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 03 Dec 2019
Action Date: 30 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-30
Documents
Cessation of a person with significant control
Date: 01 Oct 2019
Action Date: 09 Dec 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-12-09
Psc name: Frederick Haughton
Documents
Notification of a person with significant control
Date: 01 Oct 2019
Action Date: 09 Dec 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Frederick Haughton
Notification date: 2016-12-09
Documents
Accounts with accounts type micro entity
Date: 03 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2019
Action Date: 30 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-30
Documents
Change registered office address company with date old address new address
Date: 28 Nov 2018
Action Date: 28 Nov 2018
Category: Address
Type: AD01
Old address: 1-7 Park Road Caterham Surrey CR3 5TB
New address: 20 Woodland Avenue Birchington CT7 0DN
Change date: 2018-11-28
Documents
Accounts with accounts type unaudited abridged
Date: 21 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 05 Dec 2017
Action Date: 30 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-30
Documents
Accounts with accounts type unaudited abridged
Date: 09 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 09 Dec 2016
Action Date: 30 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-30
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2015
Action Date: 30 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-30
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2014
Action Date: 30 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-30
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2013
Action Date: 30 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-30
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Appoint person director company with name
Date: 27 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Frederick Roy Haughton
Documents
Termination director company with name
Date: 27 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Haughton
Documents
Termination director company with name
Date: 27 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lawrence Haughton
Documents
Termination secretary company with name
Date: 27 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lawrence Haughton
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2012
Action Date: 30 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-30
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2011
Action Date: 30 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-30
Documents
Change person director company with change date
Date: 01 Dec 2011
Action Date: 30 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-30
Officer name: Richard Anthony Haughton
Documents
Change person director company with change date
Date: 01 Dec 2011
Action Date: 30 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-30
Officer name: Lawrence Andrew Haughton
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2011
Action Date: 30 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2010
Action Date: 30 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-30
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 28 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/08; no change of members
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 29 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/07; no change of members
Documents
Legacy
Date: 13 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 24 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 25 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 11 Nov 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 02 Feb 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/03 to 31/03/04
Documents
Legacy
Date: 24 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/03; full list of members
Documents
Accounts with accounts type full
Date: 24 Jun 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 13 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/02; full list of members
Documents
Legacy
Date: 03 Aug 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 03 Aug 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 22 Jul 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 18 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Feb 2002
Category: Address
Type: 287
Description: Registered office changed on 18/02/02 from: 76 york gardens walton on thames surrey KT12 3EW
Documents
Legacy
Date: 18 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/01; full list of members
Documents
Accounts with accounts type full
Date: 22 Aug 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 11 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/00; full list of members
Documents
Accounts with accounts type full
Date: 31 Aug 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 14 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/99; full list of members
Documents
Accounts with accounts type full
Date: 11 Aug 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 04 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/98; full list of members
Documents
Legacy
Date: 01 Sep 1998
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 01 Sep 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 19 Aug 1998
Category: Address
Type: 287
Description: Registered office changed on 19/08/98 from: 23 hammerwood road ashurstwood east grinstead west sussex RH19 3TH
Documents
Accounts with accounts type full
Date: 29 Jul 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 31 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/97; no change of members
Documents
Accounts with accounts type full
Date: 21 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 02 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/96; no change of members
Documents
Accounts with accounts type full
Date: 20 Sep 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Accounts with accounts type full
Date: 05 Feb 1996
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 12 Dec 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 21 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/95; full list of members
Documents
Legacy
Date: 23 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/94; no change of members
Documents
Accounts with accounts type small
Date: 22 Sep 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 03 Dec 1993
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/93; no change of members
Documents
Accounts with accounts type small
Date: 20 Oct 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 03 Dec 1992
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/92; full list of members
Documents
Accounts with accounts type small
Date: 25 Aug 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 21 Jul 1992
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 24 Jan 1992
Category: Annual-return
Type: 363b
Description: Return made up to 30/11/91; full list of members
Documents
Legacy
Date: 01 Nov 1991
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 19 Jul 1991
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Legacy
Date: 25 Jan 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 25 Jan 1991
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 22 Jan 1991
Category: Address
Type: 287
Description: Registered office changed on 22/01/91 from: 2 baches street london N1 6UB
Documents
Resolution
Date: 17 Jan 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Jan 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
123 KILLAGAN ROAD,BALLYMENA,BT44 9PS
Number: | NI067845 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 FINSBURY SQUARE,LONDON,EC2P 2YU
Number: | 03159201 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
45 HIGH STREET,HAVERFORDWEST,SA61 2BP
Number: | 08820081 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 STANDLAKE AVENUE,BIRMINGHAM,B36 8JS
Number: | 11945700 |
Status: | ACTIVE |
Category: | Community Interest Company |
SUITE 10388 45 SALISBURY ROAD,CARDIFF,CF24 4AB
Number: | 11480850 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 VISTA PLACE,POOLE,BH12 1JY
Number: | 08868553 |
Status: | ACTIVE |
Category: | Private Limited Company |