CODEBRELLA LIMITED

Springfield House Springfield House, Horsham, RH12 2RG, West Sussex, United Kingdom
StatusDISSOLVED
Company No.10274672
CategoryPrivate Limited Company
Incorporated12 Jul 2016
Age7 years, 11 months, 6 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 3 months, 2 days

SUMMARY

CODEBRELLA LIMITED is an dissolved private limited company with number 10274672. It was incorporated 7 years, 11 months, 6 days ago, on 12 July 2016 and it was dissolved 3 years, 3 months, 2 days ago, on 16 March 2021. The company address is Springfield House Springfield House, Horsham, RH12 2RG, West Sussex, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Dec 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Nov 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2020

Action Date: 03 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Phil John Carr

Change date: 2020-08-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2020

Action Date: 11 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-11

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2019

Action Date: 11 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2019

Action Date: 22 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip John Carr

Change date: 2019-01-22

Documents

View document PDF

Change to a person with significant control

Date: 22 Jan 2019

Action Date: 22 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-22

Psc name: Mr Philip John Carr

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2018

Action Date: 17 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-17

New address: Springfield House Springfield Road Horsham West Sussex RH12 2RG

Old address: Kreston Reeves Llp Third Floor South One Jubilee Street Brighton East Sussex BN1 1GE England

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2018

Action Date: 11 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 05 Oct 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-07-31

New date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2017

Action Date: 04 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-04

New address: Kreston Reeves Llp Third Floor South One Jubilee Street Brighton East Sussex BN1 1GE

Old address: Kreston Reeves Llp Third Floor South Jubilee Street Brighton East Sussex BN1 1GE England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2017

Action Date: 17 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-17

New address: Kreston Reeves Llp Third Floor South Jubilee Street Brighton East Sussex BN1 1GE

Old address: Third Floor South, One Jubilee Kreston Reeves Llp Brighton East Sussex BN1 1GE England

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2017

Action Date: 11 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2017

Action Date: 17 Aug 2017

Category: Address

Type: AD01

New address: Third Floor South, One Jubilee Kreston Reeves Llp Brighton East Sussex BN1 1GE

Old address: 16 Bretton Burgess Hill West Sussex RH15 8TQ United Kingdom

Change date: 2017-08-17

Documents

View document PDF

Incorporation company

Date: 12 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

13 OSBORNE ROAD MANAGEMENT LIMITED

13 OSBORNE ROAD,BRISTOL,BS8 2HB

Number:01194429
Status:ACTIVE
Category:Private Limited Company

31 RIDGE ROAD (CROUCH END) LIMITED

31A RIDGE ROAD,LONDON,N8 9LJ

Number:08124845
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BEAR IMAGES LIMITED

13 FRANCIS ROAD,WORCESTERSHIRE,DY13 8PL

Number:03387544
Status:ACTIVE
Category:Private Limited Company

EMMA BELL LIMITED

99 WESTERN ROAD,LEWES,BN7 1RS

Number:07789659
Status:ACTIVE
Category:Private Limited Company

ON TAP CMO UK LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11500968
Status:ACTIVE
Category:Private Limited Company

SPACE 3D LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:08575011
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