CODEMASTERS GROUP LIMITED

30 Finsbury Square, London, EC2A 1AG
StatusDISSOLVED
Company No.03158832
CategoryPrivate Limited Company
Incorporated14 Feb 1996
Age28 years, 3 months, 22 days
JurisdictionEngland Wales
Dissolution24 Jun 2022
Years1 year, 11 months, 13 days

SUMMARY

CODEMASTERS GROUP LIMITED is an dissolved private limited company with number 03158832. It was incorporated 28 years, 3 months, 22 days ago, on 14 February 1996 and it was dissolved 1 year, 11 months, 13 days ago, on 24 June 2022. The company address is 30 Finsbury Square, London, EC2A 1AG.



Company Fillings

Gazette dissolved liquidation

Date: 24 Jun 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 24 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2021

Action Date: 30 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-30

Officer name: Rashid Ismail Varachia

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2021

Action Date: 30 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-30

Officer name: Frank Theodore Sagnier

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Aug 2021

Action Date: 30 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rashid Varachia

Termination date: 2021-07-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2021

Action Date: 30 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Derek Wai Seng Chan

Appointment date: 2021-07-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2021

Action Date: 30 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Carlos Calonge

Appointment date: 2021-07-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2021

Action Date: 30 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-30

Officer name: Mr Matthew Charles Stewart Webster

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2021

Action Date: 12 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-12

New address: 30 Finsbury Square London EC2A 1AG

Old address: Codemasters Campus, Stoneythorpe Southam Warwickshire CV47 2DL

Documents

View document PDF

Resolution

Date: 09 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 09 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2021

Action Date: 14 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-14

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Nov 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Mar 2020

Action Date: 29 Jun 2019

Category: Accounts

Type: AA01

Made up date: 2019-06-30

New date: 2019-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2020

Action Date: 14 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-14

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2019

Action Date: 14 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-14

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 11

Documents

View document PDF

Accounts with accounts type small

Date: 29 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 13

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 12

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2018

Action Date: 14 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-14

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2017

Action Date: 14 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-14

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2016

Action Date: 14 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-14

Documents

View document PDF

Change person director company with change date

Date: 29 Feb 2016

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rashid Ismail Varachia

Change date: 2015-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 17 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Frank Theodore Sagnier

Change date: 2015-06-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Apr 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Apr 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Apr 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2015

Action Date: 18 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-18

Officer name: Mr Frank Theodore Sagnier

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2015

Action Date: 18 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rodney Peter Cousens

Termination date: 2015-03-18

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2015

Action Date: 18 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rashid Ismail Varachia

Appointment date: 2015-03-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2015

Action Date: 14 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-14

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2014

Action Date: 14 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-14

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Auditors resignation company

Date: 17 Dec 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2013

Action Date: 14 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-14

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Rashid Varachia

Documents

View document PDF

Termination secretary company with name

Date: 18 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Neil Stockton

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Neil David Stockton

Documents

View document PDF

Termination secretary company with name

Date: 14 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Martin

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-06-30

New date: 2012-03-31

Documents

View document PDF

Legacy

Date: 09 Oct 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 28 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 13

Documents

View document PDF

Legacy

Date: 21 Jul 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 12

Documents

View document PDF

Accounts with accounts type full

Date: 03 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2012

Action Date: 14 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-14

Documents

View document PDF

Legacy

Date: 02 Jun 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 11

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2011

Action Date: 14 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-14

Documents

View document PDF

Termination director company with name

Date: 04 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Parsons

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Santo Martin

Documents

View document PDF

Termination secretary company with name

Date: 03 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon Parsons

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2010

Action Date: 14 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-14

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2010

Action Date: 23 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Lawrence Parsons

Change date: 2010-02-23

Documents

View document PDF

Change person secretary company with change date

Date: 24 Feb 2010

Action Date: 23 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-02-23

Officer name: Mr Simon Lawrence Parsons

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2010

Action Date: 23 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-23

Officer name: Mr Rodney Peter Cousens

Documents

View document PDF

Legacy

Date: 06 Oct 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 10

Documents

View document PDF

Miscellaneous

Date: 11 Jun 2009

Category: Miscellaneous

Type: MISC

Description: ML28 to remove fom 123

Documents

View document PDF

Miscellaneous

Date: 11 Jun 2009

Category: Miscellaneous

Type: MISC

Description: ML28 to remove form 882

Documents

View document PDF

Court order

Date: 11 Jun 2009

Category: Miscellaneous

Type: OC

Description: Removal of forms 123,res and 882

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Officers

Type: 288a

Description: Director appointed mr simon lawrence parsons

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/02/09; full list of members

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director anthony williams

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/02/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 19/02/08 from: lower farm house stoneythorpe southam warwickshire CV47 2DL

Documents

View document PDF

Accounts with accounts type group

Date: 29 Oct 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 16 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jun 2007

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 18 Jun 2007

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 18 Jun 2007

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 18 Jun 2007

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 18 Jun 2007

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 18 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 15 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

JEX VENTURES LTD

THE GHERKIN FLOOR 28,LONDON,EC3A 8BF

Number:06791271
Status:ACTIVE
Category:Private Limited Company

K. C. BUSINESS CONSULTANCY LIMITED

57A BROADWAY,LEIGH-ON-SEA,SS9 1PE

Number:05959924
Status:ACTIVE
Category:Private Limited Company

LEASEOWN PROPERTY MANAGEMENT LIMITED

FLAT 2,BOURNEMOUTH,BH5 2ER

Number:03739437
Status:ACTIVE
Category:Private Limited Company

PAIROLA LTD

13 OULTON CLOSE,EASTBOURNE,BN23 8DH

Number:08862841
Status:ACTIVE
Category:Private Limited Company

STARLETS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11622399
Status:ACTIVE
Category:Private Limited Company

TARA TRADE LTD.

1 DALHOUSIE TERRACE,EDINBURGH,EH10 5NE

Number:SC576678
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source