- Company Overview for CODRINGTON CONSULTING LIMITED (07740496)
- Filing history for CODRINGTON CONSULTING LIMITED (07740496)
- People for CODRINGTON CONSULTING LIMITED (07740496)
- More for CODRINGTON CONSULTING LIMITED (07740496)
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 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Aug 2016 | DS01 | Application to strike the company off the register | |
01 Dec 2015 | CH01 | Director's details changed for Mr Oliver Codrington on 1 November 2015 | |
25 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
16 Aug 2015 | AR01 |
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-16
|
|
04 Mar 2015 | AD01 | Registered office address changed from C/O Oliver Codrington 328 the Circle Queen Elizabeth Street London SE1 2JU to C/O Hammond Ford & Co Limited Northgate Business Centre 10 Northgate Street Bury St. Edmunds Suffolk IP33 1HQ on 4 March 2015 | |
03 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
15 Aug 2014 | AR01 |
Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-08-15
|
|
24 Mar 2014 | TM01 | Termination of appointment of Ina Codrington as a director | |
25 Oct 2013 | AD01 | Registered office address changed from Pond Cottage 9 Church Hill Verwood Dorset BH31 6HT England on 25 October 2013 | |
16 Aug 2013 | AR01 |
Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-08-16
|
|
15 Aug 2013 | CH01 | Director's details changed for Mr Oliver Codrington on 1 June 2013 | |
17 Jun 2013 | AP01 | Appointment of Ms Ina Codrington as a director | |
13 Jun 2013 | CERTNM |
Company name changed codrington properties LIMITED\certificate issued on 13/06/13
|
|
13 Jun 2013 | CONNOT | Change of name notice | |
10 Jun 2013 | AD01 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF United Kingdom on 10 June 2013 | |
24 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
10 Apr 2013 | AA01 | Previous accounting period extended from 31 August 2012 to 31 December 2012 | |
29 Aug 2012 | AR01 | Annual return made up to 15 August 2012 with full list of shareholders | |
15 Aug 2011 | NEWINC | Incorporation |