Download leads from Nexok and grow your business. Find out more

Codeimpetus Ltd

Documents

Total Documents52
Total Pages248

Filing History

17 May 2023Final Gazette dissolved following liquidation
17 February 2023Return of final meeting in a members' voluntary winding up
5 August 2022Declaration of solvency
4 August 2022Appointment of a voluntary liquidator
4 August 2022Registered office address changed from 51 Sunnymede Drive Ilford Essex IG6 1JX England to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 4 August 2022
3 August 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-07-20
4 April 2022Total exemption full accounts made up to 31 October 2021
29 October 2021Confirmation statement made on 29 October 2021 with no updates
9 July 2021Total exemption full accounts made up to 31 October 2020
5 November 2020Confirmation statement made on 29 October 2020 with no updates
20 July 2020Total exemption full accounts made up to 31 October 2019
7 November 2019Confirmation statement made on 29 October 2019 with no updates
19 July 2019Total exemption full accounts made up to 31 October 2018
1 November 2018Confirmation statement made on 29 October 2018 with no updates
30 July 2018Total exemption full accounts made up to 31 October 2017
2 November 2017Confirmation statement made on 29 October 2017 with no updates
2 November 2017Confirmation statement made on 29 October 2017 with no updates
17 July 2017Total exemption small company accounts made up to 31 October 2016
17 July 2017Total exemption small company accounts made up to 31 October 2016
2 November 2016Confirmation statement made on 29 October 2016 with updates
2 November 2016Confirmation statement made on 29 October 2016 with updates
29 July 2016Total exemption small company accounts made up to 31 October 2015
29 July 2016Total exemption small company accounts made up to 31 October 2015
17 November 2015Registered office address changed from 90 Gabrielle House 332-336 Perth Road Ilford IG2 6LZ to 51 Sunnymede Drive Ilford Essex IG6 1JX on 17 November 2015
17 November 2015Registered office address changed from 90 Gabrielle House 332-336 Perth Road Ilford IG2 6LZ to 51 Sunnymede Drive Ilford Essex IG6 1JX on 17 November 2015
12 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
12 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
24 April 2015Total exemption small company accounts made up to 31 October 2014
24 April 2015Total exemption small company accounts made up to 31 October 2014
17 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
17 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
22 May 2014Total exemption small company accounts made up to 31 October 2013
22 May 2014Total exemption small company accounts made up to 31 October 2013
30 January 2014Registered office address changed from 42 Gateway Court 5-7 Parham Drive Ilford IG2 6LZ on 30 January 2014
30 January 2014Registered office address changed from 42 Gateway Court 5-7 Parham Drive Ilford IG2 6LZ on 30 January 2014
13 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
13 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
22 July 2013Total exemption small company accounts made up to 31 October 2012
22 July 2013Total exemption small company accounts made up to 31 October 2012
8 November 2012Annual return made up to 29 October 2012 with a full list of shareholders
8 November 2012Annual return made up to 29 October 2012 with a full list of shareholders
13 July 2012Total exemption small company accounts made up to 31 October 2011
13 July 2012Total exemption small company accounts made up to 31 October 2011
5 January 2012Annual return made up to 29 October 2011 with a full list of shareholders
5 January 2012Annual return made up to 29 October 2011 with a full list of shareholders
5 January 2012Director's details changed for Sweta Chandak on 23 May 2011
5 January 2012Director's details changed for Sweta Chandak on 23 May 2011
7 June 2011Registered office address changed from 10 Edgefield Avenue Barking Essex IG11 9JN United Kingdom on 7 June 2011
7 June 2011Registered office address changed from 10 Edgefield Avenue Barking Essex IG11 9JN United Kingdom on 7 June 2011
7 June 2011Registered office address changed from 10 Edgefield Avenue Barking Essex IG11 9JN United Kingdom on 7 June 2011
29 October 2010Incorporation
29 October 2010Incorporation
Sign up now to grow your client base. Plans & Pricing