CODEFOX CONSULTING LTD
Company Documents
Date | Description |
---|---|
21/11/2321 November 2023 | Final Gazette dissolved via compulsory strike-off |
21/11/2321 November 2023 | Final Gazette dissolved via compulsory strike-off |
05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | Compulsory strike-off action has been discontinued |
04/04/234 April 2023 | Compulsory strike-off action has been discontinued |
04/04/234 April 2023 | Compulsory strike-off action has been discontinued |
03/04/233 April 2023 | Confirmation statement made on 2023-03-28 with no updates |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
30/03/2230 March 2022 | Confirmation statement made on 2022-03-28 with no updates |
06/01/226 January 2022 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/12/2029 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
16/04/2016 April 2020 | CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/03/2030 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER WEBSTER / 30/03/2020 |
30/03/2030 March 2020 | REGISTERED OFFICE CHANGED ON 30/03/2020 FROM 7 SKIDMORE WAY RIOKMANSWORTH HERTFORD HERTFORDSHIRE WD3 1TA ENGLAND |
30/03/2030 March 2020 | PSC'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER WEBSTER / 30/03/2020 |
29/03/1929 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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