Ready Salted Code C.I.C was registered on 17 June 2013 and has its registered office in Cambridge, it's status at Companies House is "Active". We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH-NUNES, Genevieve Elizabeth | 17 June 2013 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Nathan Lee | 17 June 2013 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ1(A) - First notification of strike-off in London Gazette) | 11 August 2020 | |
DS01 - Striking off application by a company | 04 August 2020 | |
CS01 - N/A | 06 July 2020 | |
AA - Annual Accounts | 31 March 2020 | |
AD01 - Change of registered office address | 29 November 2019 | |
CS01 - N/A | 26 June 2019 | |
AA - Annual Accounts | 14 March 2019 | |
CS01 - N/A | 25 June 2018 | |
CS01 - N/A | 17 June 2018 | |
AA - Annual Accounts | 12 June 2018 | |
DISS40 - Notice of striking-off action discontinued | 09 June 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 June 2018 | |
CS01 - N/A | 23 June 2017 | |
AA - Annual Accounts | 03 April 2017 | |
AD01 - Change of registered office address | 11 August 2016 | |
AR01 - Annual Return | 02 August 2016 | |
AA - Annual Accounts | 14 April 2016 | |
AR01 - Annual Return | 24 June 2015 | |
AD01 - Change of registered office address | 12 May 2015 | |
AA - Annual Accounts | 05 May 2015 | |
AD01 - Change of registered office address | 30 April 2015 | |
AR01 - Annual Return | 09 July 2014 | |
CERTNM - Change of name certificate | 20 August 2013 | |
CICCON - N/A | 20 August 2013 | |
CONNOT - N/A | 20 August 2013 | |
NEWINC - New incorporation documents | 17 June 2013 |