CODE DREAMERS LTD

1 Radian Court 1 Radian Court, Milton Keynes, MK5 8PJ
StatusDISSOLVED
Company No.11330488
CategoryPrivate Limited Company
Incorporated26 Apr 2018
Age6 years, 1 month, 5 days
JurisdictionEngland Wales
Dissolution25 Jun 2023
Years11 months, 6 days

SUMMARY

CODE DREAMERS LTD is an dissolved private limited company with number 11330488. It was incorporated 6 years, 1 month, 5 days ago, on 26 April 2018 and it was dissolved 11 months, 6 days ago, on 25 June 2023. The company address is 1 Radian Court 1 Radian Court, Milton Keynes, MK5 8PJ.



Company Fillings

Gazette dissolved liquidation

Date: 25 Jun 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 25 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Mar 2022

Action Date: 19 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-01-19

Documents

View document PDF

Change to a person with significant control

Date: 22 Feb 2022

Action Date: 22 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ruben Rizzi

Change date: 2022-02-22

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2022

Action Date: 22 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ruben Rizzi

Change date: 2022-02-22

Documents

View document PDF

Change sail address company with new address

Date: 10 Feb 2021

Category: Address

Type: AD02

New address: First Floor Lipton House Stanbridge Road Leighton Buzzard Bedfordshire LU7 4QQ

Documents

View document PDF

Resolution

Date: 28 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2021

Action Date: 27 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-27

Old address: First Floor, Lipton House Stanbridge Road Leighton Buzzard Bedfordshire LU7 4QQ United Kingdom

New address: 1 Radian Court Knowlhill Milton Keynes MK5 8PJ

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 27 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2020

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Dec 2020

Action Date: 31 Oct 2020

Category: Accounts

Type: AA01

Made up date: 2020-04-30

New date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 May 2020

Action Date: 25 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2019

Action Date: 25 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2018

Action Date: 08 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-08

New address: First Floor, Lipton House Stanbridge Road Leighton Buzzard Bedfordshire LU7 4QQ

Old address: 12 Little Dimocks London SW12 9JH United Kingdom

Documents

View document PDF

Change to a person with significant control

Date: 08 Oct 2018

Action Date: 08 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ruben Rizzi

Change date: 2018-10-08

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2018

Action Date: 08 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-08

Officer name: Mr Ruben Rizzi

Documents

View document PDF

Incorporation company

Date: 26 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

20 ROSEMONT ROAD MANAGEMENT LIMITED

20 ROSEMONT ROAD,LONDON,W3 9LR

Number:05078879
Status:ACTIVE
Category:Private Limited Company

JW PRESTIGE LIMITED

16 HIGH HOLBORN,LONDON,WC1V 6BX

Number:10563326
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LOUGHBOROUGH MASONIC CENTRE LIMITED

LOUGHBOROUGH MASONIC HALL,LOUGHBOROUGH,LE11 5AA

Number:10984682
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MAIFORD HOLDINGS LIMITED

21 HIGHFIELD ROAD,DARTFORD,DA1 2JS

Number:05826008
Status:LIQUIDATION
Category:Private Limited Company

MICHESTA LIMITED

163 ELTHAM ROAD,LONDON,SE12 8UG

Number:07969721
Status:ACTIVE
Category:Private Limited Company

PRP TRANS LIMITED

24A SPRINGFIELD ROAD,HARROW,HA1 1PY

Number:10433835
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