Background WavePink WaveYellow Wave

CODEMASTERS GROUP HOLDINGS LIMITED (06123106)

CODEMASTERS GROUP HOLDINGS LIMITED (06123106) is an active UK company. incorporated on 21 February 2007. with registered office in Southam. The company operates in the Information and Communication sector, engaged in other software publishing. CODEMASTERS GROUP HOLDINGS LIMITED has been registered for 19 years.

Company Number
06123106
Status
active
Type
ltd
Incorporated
21 February 2007
Age
19 years
Address
Codemasters Campus, Southam, CV47 2DL
Industry Sector
Information and Communication
Business Activity
Other software publishing
SIC Codes
58290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CODEMASTERS GROUP HOLDINGS LIMITED

CODEMASTERS GROUP HOLDINGS LIMITED is an active company incorporated on 21 February 2007 with the registered office located in Southam. The company operates in the Information and Communication sector, specifically engaged in other software publishing. CODEMASTERS GROUP HOLDINGS LIMITED was registered 19 years ago.(SIC: 58290)

Status

active

Active since 19 years ago

Company No

06123106

LTD Company

Age

19 Years

Incorporated 21 February 2007

Size

N/A

Accounts

ARD: 31/3

Overdue

2 months overdue

Last Filed

Made up to 30 March 2024 (2 years ago)
Submitted on 11 September 2024 (1 year ago)
Period: 2 April 2023 - 30 March 2024(12 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 31 March 2024 - 31 March 2025

Confirmation Statement

Overdue

17 days overdue

Last Filed

Made up to 21 February 2025 (1 year ago)
Submitted on 24 February 2025 (1 year ago)

Next Due

Due by 7 March 2026
For period ending 21 February 2026

Previous Company Names

CODEMASTERS GROUP HOLDINGS PLC
From: 22 May 2018To: 21 April 2021
CODEMASTERS GROUP HOLDINGS LIMITED
From: 16 April 2007To: 22 May 2018
SHELFCO (NO.3385) LIMITED
From: 21 February 2007To: 16 April 2007
Contact
Address

Codemasters Campus Stoneythorpe Southam, CV47 2DL,

Timeline

83 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Feb 07
Director Left
Jan 10
Funding Round
Apr 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
Jun 10
Funding Round
Aug 10
Director Left
Jan 11
Funding Round
Nov 11
Share Issue
Nov 11
Director Joined
Jun 12
Director Left
Jul 12
Director Left
Jul 12
Funding Round
Sept 12
Director Left
Mar 15
Director Left
Jun 15
Director Joined
Jun 15
Loan Cleared
May 16
Director Joined
Jul 16
Director Left
Nov 16
Director Joined
Nov 16
Share Buyback
Dec 17
Funding Round
Jan 18
Capital Reduction
Jan 18
Loan Cleared
Apr 18
Capital Update
May 18
Capital Update
May 18
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Share Issue
Jun 18
Share Issue
Jun 18
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Jul 18
Funding Round
Jul 18
Funding Round
Jul 18
Funding Round
Jul 18
Owner Exit
Jun 19
Director Left
Jun 19
Director Joined
Dec 19
Funding Round
Dec 19
Funding Round
Dec 19
Funding Round
Jan 20
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Mar 20
Director Joined
Apr 20
Funding Round
May 20
Funding Round
Jun 20
Funding Round
Jul 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Oct 20
Funding Round
Nov 20
Funding Round
Dec 20
Funding Round
Dec 20
Funding Round
Dec 20
Funding Round
Dec 20
Funding Round
Jan 21
Funding Round
Jan 21
Funding Round
Feb 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Apr 21
Capital Update
Jun 21
Funding Round
Jul 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Dec 22
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Sept 24
43
Funding
36
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

279

Gazette Notice Voluntary
20 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
7 January 2026
DS01DS01
Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
29 June 2023
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Accounts With Accounts Type Group
22 September 2022
AAAnnual Accounts
Change Sail Address Company With New Address
24 February 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
22 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
22 November 2021
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
13 September 2021
MAMA
Resolution
13 September 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 August 2021
TM02Termination of Secretary
Accounts With Accounts Type Group
5 August 2021
AAAnnual Accounts
Resolution
5 July 2021
RESOLUTIONSResolutions
Capital Allotment Shares
5 July 2021
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
29 June 2021
SH19Statement of Capital
Resolution
29 June 2021
RESOLUTIONSResolutions
Legacy
29 June 2021
SH20SH20
Legacy
29 June 2021
CAP-SSCAP-SS
Termination Director Company With Name Termination Date
23 April 2021
TM01Termination of Director
Resolution
21 April 2021
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
21 April 2021
CERT10CERT10
Re Registration Memorandum Articles
21 April 2021
MARMAR
Resolution
21 April 2021
RESOLUTIONSResolutions
Reregistration Public To Private Company
21 April 2021
RR02RR02
Notification Of A Person With Significant Control
11 March 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 March 2021
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Court Order
24 February 2021
OCOC
Capital Allotment Shares
19 February 2021
SH01Allotment of Shares
Resolution
18 February 2021
RESOLUTIONSResolutions
Memorandum Articles
18 February 2021
MAMA
Capital Allotment Shares
15 January 2021
SH01Allotment of Shares
Capital Allotment Shares
6 January 2021
SH01Allotment of Shares
Capital Allotment Shares
18 December 2020
SH01Allotment of Shares
Capital Allotment Shares
18 December 2020
SH01Allotment of Shares
Capital Allotment Shares
10 December 2020
SH01Allotment of Shares
Capital Allotment Shares
2 December 2020
SH01Allotment of Shares
Capital Allotment Shares
25 November 2020
SH01Allotment of Shares
Capital Allotment Shares
2 October 2020
SH01Allotment of Shares
Capital Allotment Shares
17 August 2020
SH01Allotment of Shares
Capital Allotment Shares
17 August 2020
SH01Allotment of Shares
Capital Allotment Shares
17 August 2020
SH01Allotment of Shares
Resolution
17 August 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 August 2020
AAAnnual Accounts
Second Filing Capital Allotment Shares
13 August 2020
RP04SH01RP04SH01
Capital Allotment Shares
11 August 2020
SH01Allotment of Shares
Capital Allotment Shares
17 July 2020
SH01Allotment of Shares
Capital Allotment Shares
15 June 2020
SH01Allotment of Shares
Capital Allotment Shares
14 May 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Capital Allotment Shares
10 March 2020
SH01Allotment of Shares
Capital Allotment Shares
27 February 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Capital Allotment Shares
5 February 2020
SH01Allotment of Shares
Capital Allotment Shares
24 January 2020
SH01Allotment of Shares
Capital Allotment Shares
16 December 2019
SH01Allotment of Shares
Capital Allotment Shares
13 December 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Accounts With Accounts Type Group
21 August 2019
AAAnnual Accounts
Resolution
7 August 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Notification Of A Person With Significant Control Statement
28 June 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
26 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Second Filing Of Secretary Appointment With Name
12 February 2019
RP04AP04RP04AP04
Capital Allotment Shares
10 July 2018
SH01Allotment of Shares
Capital Allotment Shares
10 July 2018
SH01Allotment of Shares
Capital Allotment Shares
10 July 2018
SH01Allotment of Shares
Capital Allotment Shares
9 July 2018
SH01Allotment of Shares
Capital Allotment Shares
20 June 2018
SH01Allotment of Shares
Capital Allotment Shares
20 June 2018
SH01Allotment of Shares
Capital Alter Shares Consolidation
15 June 2018
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
15 June 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
15 June 2018
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
15 June 2018
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
15 June 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 June 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
14 June 2018
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
8 June 2018
PSC04Change of PSC Details
Accounts With Accounts Type Group
8 June 2018
AAAnnual Accounts
Statement Of Companys Objects
7 June 2018
CC04CC04
Resolution
7 June 2018
RESOLUTIONSResolutions
Resolution
7 June 2018
RESOLUTIONSResolutions
Resolution
7 June 2018
RESOLUTIONSResolutions
Resolution
7 June 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
4 June 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 June 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Resolution
24 May 2018
RESOLUTIONSResolutions
Accounts Balance Sheet
22 May 2018
BSBS
Auditors Report
22 May 2018
AUDRAUDR
Auditors Statement
22 May 2018
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
22 May 2018
CERT5CERT5
Re Registration Memorandum Articles
22 May 2018
MARMAR
Resolution
22 May 2018
RESOLUTIONSResolutions
Reregistration Private To Public Company
22 May 2018
RR01RR01
Legacy
18 May 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 May 2018
SH19Statement of Capital
Legacy
18 May 2018
CAP-SSCAP-SS
Resolution
18 May 2018
RESOLUTIONSResolutions
Resolution
15 May 2018
RESOLUTIONSResolutions
Legacy
8 May 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 May 2018
SH19Statement of Capital
Legacy
8 May 2018
CAP-SSCAP-SS
Resolution
8 May 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
13 April 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Capital Cancellation Shares
16 January 2018
SH06Cancellation of Shares
Capital Allotment Shares
3 January 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
14 December 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
11 December 2017
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
11 December 2017
SH03Return of Purchase of Own Shares
Capital Variation Of Rights Attached To Shares
6 December 2017
SH10Notice of Particulars of Variation
Resolution
5 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
9 February 2017
AAMDAAMD
Appoint Person Director Company With Name Date
14 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Accounts With Accounts Type Group
16 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
30 May 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Group
24 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Group
21 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Group
27 January 2014
AAAnnual Accounts
Miscellaneous
3 January 2014
MISCMISC
Miscellaneous
3 January 2014
MISCMISC
Miscellaneous
3 January 2014
MISCMISC
Miscellaneous
3 January 2014
MISCMISC
Miscellaneous
17 December 2013
MISCMISC
Auditors Resignation Company
17 December 2013
AUDAUD
Resolution
13 December 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Appoint Person Secretary Company With Name
18 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
18 January 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
14 October 2012
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
9 October 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
3 September 2012
SH01Allotment of Shares
Termination Director Company With Name
22 July 2012
TM01Termination of Director
Termination Director Company With Name
22 July 2012
TM01Termination of Director
Legacy
21 July 2012
MG01MG01
Appoint Person Director Company With Name
18 June 2012
AP01Appointment of Director
Resolution
14 June 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Capital Allotment Shares
8 November 2011
SH01Allotment of Shares
Capital Alter Shares Subdivision
8 November 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
24 October 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Accounts With Accounts Type Group
25 October 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
4 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
3 October 2010
TM02Termination of Secretary
Capital Allotment Shares
10 August 2010
SH01Allotment of Shares
Termination Director Company With Name
1 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 May 2010
AP01Appointment of Director
Capital Allotment Shares
29 April 2010
SH01Allotment of Shares
Resolution
19 April 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Legacy
15 February 2010
122122
Termination Director Company With Name
8 January 2010
TM01Termination of Director
Miscellaneous
10 November 2009
MISCMISC
Miscellaneous
10 November 2009
MISCMISC
Miscellaneous
10 November 2009
MISCMISC
Miscellaneous
10 November 2009
MISCMISC
Miscellaneous
10 November 2009
MISCMISC
Miscellaneous
10 November 2009
MISCMISC
Miscellaneous
10 November 2009
MISCMISC
Miscellaneous
10 November 2009
MISCMISC
Legacy
25 June 2009
122122
Memorandum Articles
25 June 2009
MEM/ARTSMEM/ARTS
Memorandum Articles
25 June 2009
MEM/ARTSMEM/ARTS
Legacy
25 June 2009
123Notice of Increase in Nominal Capital
Resolution
25 June 2009
RESOLUTIONSResolutions
Resolution
25 June 2009
RESOLUTIONSResolutions
Legacy
15 June 2009
88(2)Return of Allotment of Shares
Legacy
5 June 2009
128(1)128(1)
Legacy
27 May 2009
288aAppointment of Director or Secretary
Legacy
27 April 2009
88(2)Return of Allotment of Shares
Legacy
21 April 2009
88(2)Return of Allotment of Shares
Legacy
15 April 2009
88(2)Return of Allotment of Shares
Legacy
15 April 2009
88(2)Return of Allotment of Shares
Legacy
4 April 2009
88(2)Return of Allotment of Shares
Resolution
27 March 2009
RESOLUTIONSResolutions
Legacy
18 March 2009
88(2)Return of Allotment of Shares
Legacy
17 March 2009
363aAnnual Return
Accounts With Accounts Type Group
20 October 2008
AAAnnual Accounts
Legacy
13 August 2008
363sAnnual Return (shuttle)
Legacy
30 July 2008
88(2)Return of Allotment of Shares
Legacy
22 July 2008
88(2)Return of Allotment of Shares
Legacy
22 July 2008
88(2)Return of Allotment of Shares
Legacy
15 July 2008
88(2)Return of Allotment of Shares
Legacy
10 July 2008
88(2)Return of Allotment of Shares
Legacy
30 June 2008
88(2)Return of Allotment of Shares
Legacy
17 June 2008
88(2)Return of Allotment of Shares
Legacy
5 June 2008
88(2)Return of Allotment of Shares
Memorandum Articles
28 May 2008
MEM/ARTSMEM/ARTS
Resolution
28 May 2008
RESOLUTIONSResolutions
Legacy
21 February 2008
353353
Legacy
21 February 2008
353353
Legacy
21 February 2008
287Change of Registered Office
Legacy
11 January 2008
88(2)R88(2)R
Legacy
11 January 2008
88(2)R88(2)R
Legacy
11 January 2008
88(2)R88(2)R
Legacy
11 January 2008
88(2)R88(2)R
Legacy
11 January 2008
88(2)R88(2)R
Legacy
11 January 2008
88(2)R88(2)R
Legacy
11 January 2008
88(2)R88(2)R
Legacy
11 January 2008
88(2)R88(2)R
Legacy
11 January 2008
88(2)R88(2)R
Legacy
11 January 2008
88(2)R88(2)R
Legacy
10 January 2008
88(2)R88(2)R
Legacy
10 January 2008
88(2)R88(2)R
Legacy
10 January 2008
88(2)R88(2)R
Legacy
10 January 2008
88(2)R88(2)R
Legacy
10 January 2008
88(2)R88(2)R
Legacy
10 January 2008
88(2)R88(2)R
Legacy
10 January 2008
88(2)R88(2)R
Legacy
10 January 2008
288bResignation of Director or Secretary
Legacy
19 October 2007
288aAppointment of Director or Secretary
Legacy
15 June 2007
88(2)R88(2)R
Legacy
12 June 2007
395Particulars of Mortgage or Charge
Legacy
8 June 2007
288cChange of Particulars
Legacy
24 May 2007
225Change of Accounting Reference Date
Legacy
14 May 2007
288aAppointment of Director or Secretary
Legacy
14 May 2007
288aAppointment of Director or Secretary
Legacy
14 May 2007
288aAppointment of Director or Secretary
Legacy
14 May 2007
288aAppointment of Director or Secretary
Memorandum Articles
8 May 2007
MEM/ARTSMEM/ARTS
Legacy
8 May 2007
122122
Legacy
8 May 2007
123Notice of Increase in Nominal Capital
Resolution
8 May 2007
RESOLUTIONSResolutions
Resolution
8 May 2007
RESOLUTIONSResolutions
Resolution
8 May 2007
RESOLUTIONSResolutions
Resolution
8 May 2007
RESOLUTIONSResolutions
Resolution
8 May 2007
RESOLUTIONSResolutions
Resolution
8 May 2007
RESOLUTIONSResolutions
Legacy
8 May 2007
288bResignation of Director or Secretary
Legacy
8 May 2007
288bResignation of Director or Secretary
Legacy
8 May 2007
287Change of Registered Office
Certificate Change Of Name Company
16 April 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 February 2007
NEWINCIncorporation