- Company Overview for CODEX PICTURES LIMITED (06720927)
- Filing history for CODEX PICTURES LIMITED (06720927)
- People for CODEX PICTURES LIMITED (06720927)
- Charges for CODEX PICTURES LIMITED (06720927)
- Insolvency for CODEX PICTURES LIMITED (06720927)
- More for CODEX PICTURES LIMITED (06720927)
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) |
---|---|---|---|
10 Mar 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Dec 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
26 Sep 2011 | 4.20 | Statement of affairs with form 4.19 | |
26 Sep 2011 | 600 | Appointment of a voluntary liquidator | |
26 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
23 Aug 2011 | AD01 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom on 23 August 2011 | |
27 May 2011 | AA | Total exemption small company accounts made up to 31 October 2009 | |
22 Mar 2011 | AD01 | Registered office address changed from Fisher Partners Acre House 11-15 William Road London NW1 3ER on 22 March 2011 | |
18 Jan 2011 | AD03 | Register(s) moved to registered inspection location | |
18 Jan 2011 | AD02 | Register inspection address has been changed | |
17 Jan 2011 | AR01 |
Annual return made up to 7 November 2010 with full list of shareholders
Statement of capital on 2011-01-17
|
|
28 Jan 2010 | AR01 | Annual return made up to 7 November 2009 with full list of shareholders | |
28 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
23 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
20 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
10 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
08 Dec 2008 | CERTNM | Company name changed 40K films LIMITED\certificate issued on 09/12/08 | |
10 Oct 2008 | NEWINC | Incorporation |