Advanced company searchLink opens in new window

CODEX PICTURES LIMITED

Company number 06720927

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-09-16
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
  • GBP 100
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