CODEXEDOC LIMITED
Company Documents
Date | Description |
---|---|
07/05/247 May 2024 | Final Gazette dissolved via compulsory strike-off |
07/05/247 May 2024 | Final Gazette dissolved via compulsory strike-off |
06/11/216 November 2021 | Compulsory strike-off action has been suspended |
06/11/216 November 2021 | Compulsory strike-off action has been suspended |
22/10/2122 October 2021 | Registered office address changed from 47 Basement Scotland Road Nelson BB9 7UT England to 1 Lime Street Nelson BB9 7BP on 2021-10-22 |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
29/09/2129 September 2021 | Termination of appointment of Mustafa Ahmad as a director on 2021-03-01 |
29/09/2129 September 2021 | Cessation of Mustafa Ahmad as a person with significant control on 2021-03-01 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
26/10/1826 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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