COSTA DEL CODE LTD.

34 Caroline Close 34 Caroline Close, London, SW16 2XU, England
StatusDISSOLVED
Company No.09628264
CategoryPrivate Limited Company
Incorporated08 Jun 2015
Age9 years, 8 days
JurisdictionEngland Wales
Dissolution08 Feb 2022
Years2 years, 4 months, 8 days

SUMMARY

COSTA DEL CODE LTD. is an dissolved private limited company with number 09628264. It was incorporated 9 years, 8 days ago, on 08 June 2015 and it was dissolved 2 years, 4 months, 8 days ago, on 08 February 2022. The company address is 34 Caroline Close 34 Caroline Close, London, SW16 2XU, England.



Company Fillings

Gazette dissolved voluntary

Date: 08 Feb 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Nov 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Nov 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Oct 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Gazette notice compulsory

Date: 14 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2021

Action Date: 08 Apr 2021

Category: Address

Type: AD01

Old address: 1 Killick Way Apartment 205 London E1 3FD

New address: 34 Caroline Close 34 Caroline Close London SW16 2XU

Change date: 2021-04-08

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2020

Action Date: 20 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2018

Action Date: 08 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 08 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2016

Action Date: 08 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-08

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2016

Action Date: 07 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-07

Officer name: Antonio Martin De La Escalera

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2016

Action Date: 07 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-07

Officer name: Antonio Martin De La Escalera

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Sep 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Sep 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2016

Action Date: 05 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-05

Old address: 112 st. Helens Road Westcliff-on-Sea Essex SS0 7LE United Kingdom

New address: 1 Killick Way Apartment 205 London E1 3FD

Documents

View document PDF

Incorporation company

Date: 08 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AQUA DETOX USA LTD

151 CHAIRBOROUGH ROAD,HIGH WYCOMBE,HP12 3HW

Number:08192596
Status:ACTIVE
Category:Private Limited Company

CREED PROPERTY LIMITED

MIDPOINT,CHELTENHAM ROAD,STAVERTON,GL51 6TQ

Number:02836151
Status:ACTIVE
Category:Private Limited Company

JKIMBO STUDIOS LTD

FLAT B,ISLINGTON,N1 0LA

Number:09700284
Status:ACTIVE
Category:Private Limited Company

LEAD EDGE SERVICES LTD

8 CHURCH GREEN EAST,REDDITCH,B98 8BP

Number:09663093
Status:ACTIVE
Category:Private Limited Company

LOW CARBON FARMING 4 LIMITED

8-9 SHIP STREET,BRIGHTON,BN1 1AD

Number:11093111
Status:ACTIVE
Category:Private Limited Company

SUMMIT SERVICES LIMITED

COMMODORE HOUSE,COLWYN BAY,LL29 7AW

Number:07004447
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