- Company Overview for CODY LAB LTD (10367713)
- Filing history for CODY LAB LTD (10367713)
- People for CODY LAB LTD (10367713)
- More for CODY LAB LTD (10367713)
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) |
---|---|---|---|
27 Nov 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jul 2018 | CH01 | Director's details changed for Mr Mark William Harrison on 20 July 2018 | |
21 Jul 2018 | CH01 | Director's details changed for Mr Timothy Rees on 20 July 2018 | |
27 Jun 2018 | AD01 | Registered office address changed from Newminster House 27-29 Baldwin Street Bristol BS1 1LT England to Rees Ventures 12-20 Oxford Street Newbury RG14 1JB on 27 June 2018 | |
04 Oct 2017 | CH01 | Director's details changed for Mr Timothy Rees on 4 October 2017 | |
26 Sep 2017 | CS01 | Confirmation statement made on 8 September 2017 with updates | |
07 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 7 August 2017
|
|
09 Jul 2017 | PSC01 | Notification of Mark William Harrison as a person with significant control on 1 March 2017 | |
09 Jul 2017 | PSC04 | Change of details for Mr Timothy Rees as a person with significant control on 1 March 2017 | |
09 Jul 2017 | AP01 | Appointment of Mr Mark William Harrison as a director on 3 July 2017 | |
27 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
11 Oct 2016 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Newminster House 27-29 Baldwin Street Bristol BS1 1LT on 11 October 2016 | |
09 Sep 2016 | NEWINC |
Incorporation
Statement of capital on 2016-09-09
|