- Company Overview for CORDEX COMPUTER SERVICES LIMITED (01433469)
- Filing history for CORDEX COMPUTER SERVICES LIMITED (01433469)
- People for CORDEX COMPUTER SERVICES LIMITED (01433469)
- Charges for CORDEX COMPUTER SERVICES LIMITED (01433469)
- Insolvency for CORDEX COMPUTER SERVICES LIMITED (01433469)
- More for CORDEX COMPUTER SERVICES LIMITED (01433469)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Feb 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Nov 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
20 Feb 2017 | AD01 | Registered office address changed from 1 Dorset Street Southampton Hampshire SO15 2DP to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on 20 February 2017 | |
07 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 6 December 2016 | |
04 Jan 2016 | AD01 | Registered office address changed from 3rd Floor, 1 Church Road Richmond Surrey TW9 2QE to 1 Dorset Street Southampton Hampshire SO15 2DP on 4 January 2016 | |
30 Dec 2015 | 4.70 | Declaration of solvency | |
30 Dec 2015 | 600 | Appointment of a voluntary liquidator | |
30 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
30 Dec 2015 | 4.70 | Declaration of solvency | |
08 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
30 Sep 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
02 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
16 Apr 2015 | AA01 | Current accounting period extended from 30 September 2015 to 31 December 2015 | |
10 Apr 2015 | AA01 | Current accounting period shortened from 31 December 2015 to 30 September 2015 | |
31 Mar 2015 | AD01 | Registered office address changed from C/O Bhavna Lakhani 3Rd Floor 1 Church Road Richmond Surrey TW9 2QE England to 3Rd Floor, 1 Church Road Richmond Surrey TW9 2QE on 31 March 2015 | |
13 Mar 2015 | AP01 | Appointment of Mr Christopher Matthew Nester as a director on 10 March 2015 | |
05 Mar 2015 | TM01 | Termination of appointment of Matthew Crummack as a director on 2 March 2015 | |
05 Mar 2015 | TM01 | Termination of appointment of Catherine Margaret Nelson as a director on 2 March 2015 | |
23 Feb 2015 | AD01 | Registered office address changed from 77 Hatton Garden London EC1N 8JS to C/O Bhavna Lakhani 3Rd Floor 1 Church Road Richmond Surrey TW9 2QE on 23 February 2015 | |
02 Feb 2015 | TM01 | Termination of appointment of James Edward Donaldson as a director on 31 January 2015 | |
02 Feb 2015 | AP01 | Appointment of Mr Iain Dixon Lindsay as a director on 31 January 2015 | |
02 Feb 2015 | TM01 | Termination of appointment of James Edward Donaldson as a director on 31 January 2015 | |
07 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
22 Sep 2014 | AP01 | Appointment of Mr Matthew Crummack as a director on 22 September 2014 |