Advanced company searchLink opens in new window

CODLO LTD

Company number 07895224

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)
05 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
08 Mar 2018 DS01 Application to strike the company off the register
14 Feb 2018 CS01 Confirmation statement made on 3 January 2018 with no updates
01 Nov 2017 CH01 Director's details changed for Ms Linda Joan Harvey on 31 October 2017
05 Oct 2017 AA Full accounts made up to 31 March 2017
26 Jul 2017 TM01 Termination of appointment of Robert Morgan-Smith as a director on 30 June 2017
26 Jul 2017 AP01 Appointment of Miss Louisa Elizabeth Doble as a director on 1 July 2017
26 Jul 2017 TM01 Termination of appointment of Xi Yen Tan as a director on 30 June 2017
26 Jul 2017 TM01 Termination of appointment of Grace Chiu Ee Lee as a director on 30 June 2017
17 Jan 2017 CS01 Confirmation statement made on 3 January 2017 with updates
16 Dec 2016 TM01 Termination of appointment of Brian Peter Clarkstone as a director on 16 December 2016
18 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
25 May 2016 AD01 Registered office address changed from Third Floor 120 Moorgate London EC2M 6UR to 29 Station Road Shepreth Royston Hertfordshire SG8 6GB on 25 May 2016
25 May 2016 AP01 Appointment of Mr Brian Peter Clarkstone as a director on 23 May 2016
25 May 2016 AP01 Appointment of Mr Robert Morgan-Smith as a director on 23 May 2016
25 May 2016 AP01 Appointment of Ms Linda Joan Harvey as a director on 23 May 2016
04 May 2016 TM01 Termination of appointment of Kenny Lee as a director on 18 April 2016
25 Jan 2016 AR01 Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 20,800
23 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Feb 2015 SH01 Statement of capital following an allotment of shares on 21 January 2015
  • GBP 20,800.00
20 Feb 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
28 Jan 2015 AR01 Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 20,400
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Aug 2014 AD01 Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to Third Floor 120 Moorgate London EC2M 6UR on 28 August 2014