Insolvency. Liquidation voluntary members return of final meeting |
2018-11-05 |
View Report |
Address. Old address: 7 Scotts View Welwyn Garden City AL8 6HF England. New address: 82 st John Street London EC1M 4JN. Change date: 2018-04-19. |
2018-04-19 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator |
2018-04-16 |
View Report |
Insolvency. Liquidation voluntary declaration of solvency |
2018-04-16 |
View Report |
Resolution. Description: Resolutions. |
2018-04-16 |
View Report |
Mortgage. Charge number: 1. |
2018-03-12 |
View Report |
Accounts. Change account reference date company previous extended |
2017-12-13 |
View Report |
Address. New address: 7 Scotts View Welwyn Garden City AL8 6HF. Change date: 2017-06-24. Old address: King's Gate 1 Bravingtons Walk London N1 9AE. |
2017-06-24 |
View Report |
Confirmation statement. Statement with updates |
2017-06-24 |
View Report |
Accounts. Accounts type total exemption small |
2016-06-29 |
View Report |
Change of name. Description: Company name changed codean LIMITED\certificate issued on 23/06/16. |
2016-06-23 |
View Report |
Annual return. With made up date full list shareholders |
2016-06-12 |
View Report |
Accounts. Accounts type total exemption small |
2015-10-27 |
View Report |
Annual return. With made up date full list shareholders |
2015-06-29 |
View Report |
Accounts. Accounts type total exemption small |
2015-01-15 |
View Report |
Annual return. With made up date full list shareholders |
2014-06-24 |
View Report |
Accounts. Accounts type total exemption small |
2014-01-07 |
View Report |
Annual return. With made up date full list shareholders |
2013-07-16 |
View Report |
Accounts. Accounts type total exemption small |
2013-01-09 |
View Report |
Annual return. With made up date full list shareholders |
2012-06-26 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. |
2012-06-22 |
View Report |
Address. Change date: 2012-05-08. Old address: 7 Scotts View Welwyn Garden City Herts AL8 6HF. |
2012-05-08 |
View Report |
Officers. Officer name: Gabor Jasko. |
2012-04-27 |
View Report |
Accounts. Accounts type total exemption small |
2012-01-08 |
View Report |
Capital. Capital cancellation shares |
2011-08-24 |
View Report |
Capital. Capital return purchase own shares |
2011-08-24 |
View Report |
Annual return. With made up date full list shareholders |
2011-06-23 |
View Report |
Accounts. Accounts type total exemption small |
2011-01-06 |
View Report |
Annual return. With made up date full list shareholders |
2010-06-14 |
View Report |
Accounts. Accounts type total exemption small |
2009-11-17 |
View Report |
Accounts. Change account reference date company previous shortened |
2009-11-05 |
View Report |
Annual return. Legacy |
2009-06-13 |
View Report |
Address. Description: Registered office changed on 04/03/2009 from 41 penrose street london SE17 3DW. |
2009-03-04 |
View Report |
Incorporation. Incorporation company |
2008-06-03 |
View Report |