- Company Overview for CODLO LTD (07895224)
- Filing history for CODLO LTD (07895224)
- People for CODLO LTD (07895224)
- More for CODLO LTD (07895224)
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
|
|
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
|
|
20 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2015 | AR01 |
Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
|
|
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 |