- Company Overview for CODEC SYSTEMS LIMITED (04319267)
- Filing history for CODEC SYSTEMS LIMITED (04319267)
- People for CODEC SYSTEMS LIMITED (04319267)
- More for CODEC SYSTEMS LIMITED (04319267)
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) |
---|---|---|---|
25 Jul 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 May 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Apr 2017 | DS01 | Application to strike the company off the register | |
04 Apr 2017 | AA | Full accounts made up to 31 July 2016 | |
14 Dec 2016 | CS01 | Confirmation statement made on 8 November 2016 with updates | |
06 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jul 2016 | AA | Accounts for a small company made up to 31 July 2015 | |
05 Jan 2016 | AR01 |
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
22 Jan 2015 | AA | Full accounts made up to 31 July 2014 | |
12 Jan 2015 | AR01 |
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
29 Apr 2014 | AA | Accounts for a small company made up to 31 July 2013 | |
13 Jan 2014 | AR01 |
Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2014-01-13
|
|
23 Oct 2013 | AP01 | Appointment of Ms Fiona Daly as a director | |
23 Aug 2013 | AD01 | Registered office address changed from C/O C/O Codec Dss 2 Argentum Queen Caroline Street London Hammersmith W6 9DX England on 23 August 2013 | |
10 Jun 2013 | AA | Accounts for a small company made up to 31 July 2012 | |
12 Mar 2013 | AD01 | Registered office address changed from 60 High Street Chobham Surrey GU24 8AA on 12 March 2013 | |
18 Dec 2012 | AR01 | Annual return made up to 8 November 2012 with full list of shareholders | |
07 Mar 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Mar 2012 | AR01 | Annual return made up to 8 November 2011 with full list of shareholders | |
21 Nov 2011 | AA | Accounts for a small company made up to 31 July 2011 | |
02 Jun 2011 | AA | Accounts for a small company made up to 31 July 2010 | |
10 Jan 2011 | AR01 | Annual return made up to 8 November 2010 with full list of shareholders | |
10 Jan 2011 | CH01 | Director's details changed for Ronan Stafford on 8 November 2010 |