CODEX INNOVATIVE SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Final Gazette dissolved via compulsory strike-off |
27/05/2527 May 2025 | Final Gazette dissolved via compulsory strike-off |
11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
23/07/2423 July 2024 | Compulsory strike-off action has been discontinued |
22/07/2422 July 2024 | Change of details for Mr Jeseekaran Gowrishankar as a person with significant control on 2024-07-22 |
22/07/2422 July 2024 | Director's details changed for Mr Jeseekaran Gowrishankar on 2024-07-22 |
22/07/2422 July 2024 | Confirmation statement made on 2024-03-27 with no updates |
22/07/2422 July 2024 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 2nd Floor College House 17 King Edwards Road Ruislip London HA4 7AE on 2024-07-22 |
18/06/2418 June 2024 | First Gazette notice for compulsory strike-off |
18/06/2418 June 2024 | First Gazette notice for compulsory strike-off |
28/03/2328 March 2023 | Incorporation |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company