- Company Overview for CODY'S COURIERS LIMITED (05924640)
- Filing history for CODY'S COURIERS LIMITED (05924640)
- People for CODY'S COURIERS LIMITED (05924640)
- More for CODY'S COURIERS LIMITED (05924640)
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) |
---|---|---|---|
08 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Mar 2021 | DS01 | Application to strike the company off the register | |
23 Feb 2021 | AA | Micro company accounts made up to 31 December 2020 | |
09 Nov 2020 | CS01 | Confirmation statement made on 5 September 2020 with no updates | |
15 Oct 2020 | AA | Micro company accounts made up to 31 December 2019 | |
16 Sep 2020 | AD01 | Registered office address changed from 59 Bullescroft Road Edgware Middlesex HA8 8RN to 40 Midhurst Gardens Midhurst Gardens Uxbridge UB10 9DN on 16 September 2020 | |
19 Sep 2019 | CS01 | Confirmation statement made on 5 September 2019 with no updates | |
19 Sep 2019 | TM01 | Termination of appointment of Sehebdeep Singh Johal as a director on 19 September 2019 | |
14 Aug 2019 | AA | Micro company accounts made up to 31 December 2018 | |
18 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
08 Sep 2018 | CS01 | Confirmation statement made on 5 September 2018 with no updates | |
18 Sep 2017 | CS01 | Confirmation statement made on 5 September 2017 with no updates | |
05 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
06 Dec 2016 | AP01 | Appointment of Mr Sehebdeep Singh Johal as a director on 5 December 2016 | |
26 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
15 Sep 2016 | CS01 | Confirmation statement made on 5 September 2016 with updates | |
08 Oct 2015 | AR01 |
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
|
|
24 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
20 Jul 2015 | AD01 | Registered office address changed from Ace House 30 Trevelyan Crescent Harrow Middlesex HA3 0RL to 59 Bullescroft Road Edgware Middlesex HA8 8RN on 20 July 2015 | |
20 Oct 2014 | AR01 |
Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
18 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
02 Oct 2013 | AR01 |
Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
|
|
02 Oct 2013 | CH01 | Director's details changed for Seba Kahlon on 2 October 2013 | |
02 Oct 2013 | CH01 | Director's details changed for Kulwant Singh Kahlon on 2 October 2013 |