- Company Overview for CODEXE LIMITED (05969560)
- Filing history for CODEXE LIMITED (05969560)
- People for CODEXE LIMITED (05969560)
- Charges for CODEXE LIMITED (05969560)
- Insolvency for CODEXE LIMITED (05969560)
- More for CODEXE LIMITED (05969560)
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) |
---|---|---|---|
16 May 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Feb 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 12 September 2021 | |
07 Jun 2021 | 600 | Appointment of a voluntary liquidator | |
07 Jun 2021 | LIQ10 | Removal of liquidator by court order | |
03 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 12 September 2020 | |
23 Oct 2019 | LIQ03 | Liquidators' statement of receipts and payments to 12 September 2019 | |
22 Oct 2019 | TM01 | Termination of appointment of Shamir Pravinchandra Budhdeo as a director on 18 October 2019 | |
08 Nov 2018 | TM01 | Termination of appointment of Joshy Mathew as a director on 2 November 2018 | |
02 Oct 2018 | LIQ02 | Statement of affairs | |
02 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2018 | 600 | Appointment of a voluntary liquidator | |
25 Sep 2018 | AD01 | Registered office address changed from Apollo House Bracken Hill Business Park Birchwood Drive, Peterlee Durham SR8 2RS United Kingdom to C/O the Offices of Silke and Co Ltd 1st Floor Consort House Waterdale Doncaster DN1 3HR on 25 September 2018 | |
13 Aug 2018 | TM01 | Termination of appointment of Amarjit Singh Hundal as a director on 1 July 2018 | |
22 Jun 2018 | AP01 | Appointment of Mr Shamir Pravinchandra Budhdeo as a director on 21 May 2018 | |
20 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with no updates | |
20 Mar 2018 | PSC02 | Notification of Photon Properties Limited as a person with significant control on 6 April 2016 | |
07 Dec 2017 | TM01 | Termination of appointment of Shamir Pravinchandra Budhdeo as a director on 1 November 2017 | |
17 Oct 2017 | AD01 | Registered office address changed from Unit 4 York House, Wolsey Business Park, Tolpits Lane, Rickmansworth, WD18 9BL United Kingdom to Apollo House Bracken Hill Business Park Birchwood Drive, Peterlee Durham SR8 2RS on 17 October 2017 | |
04 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
20 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with updates | |
19 Jul 2017 | CH01 | Director's details changed for Mr Joshy Mathew on 6 July 2017 | |
19 Jul 2017 | CH01 | Director's details changed for Mr Amarjit Singh Hundal on 6 July 2017 | |
19 Jul 2017 | CH01 | Director's details changed for Mr Shamir Pravinchandra Budhdeo on 6 July 2017 | |
16 Mar 2017 | MR01 | Registration of charge 059695600005, created on 15 March 2017 |