CODRINGTONS LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Bona Vacantia disclaimer

View Document

11/01/2211 January 2022 Final Gazette dissolved following liquidation

View Document

11/01/2211 January 2022 Final Gazette dissolved following liquidation

View Document

11/10/2111 October 2021 Return of final meeting in a creditors' voluntary winding up

View Document

18/03/1918 March 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/02/198 February 2019 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00002240

View Document

11/09/1811 September 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

29/04/1829 April 2018 NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

09/04/189 April 2018 REGISTERED OFFICE CHANGED ON 09/04/2018 FROM 3 GATEWAY MEWS BOUNDS GREEN LONDON N11 2UT

View Document

29/03/1829 March 2018 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

29/03/1829 March 2018 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1

View Document

21/02/1821 February 2018 REGISTERED OFFICE CHANGED ON 21/02/2018 FROM 3 GATEWAY MEWS, BOUNDS GREEN LONDON N11 2UT ENGLAND

View Document

19/02/1819 February 2018 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00002240

View Document

08/12/178 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/12/178 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/12/176 December 2017 APPOINTMENT TERMINATED, DIRECTOR TIEN-KAO LIU

View Document

06/09/176 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 19/06/17 STATEMENT OF CAPITAL GBP 320000

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/09/1615 September 2016 REGISTERED OFFICE CHANGED ON 15/09/2016 FROM 38 CRAWLEY ROAD LONDON N22 6AG

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/09/1524 September 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

09/09/159 September 2015 APPOINTMENT TERMINATED, DIRECTOR ABRAHAM WEISS

View Document

31/07/1531 July 2015 APPOINTMENT TERMINATED, SECRETARY WINSTON SHAPIRO

View Document

31/07/1531 July 2015 SECRETARY APPOINTED MR JACOB SHAPIRO

View Document

02/10/142 October 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY WEISS

View Document

03/09/143 September 2014 DIRECTOR APPOINTED TIEN-KAO LIU

View Document

03/08/133 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/08/1215 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

18/08/1118 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/04/1112 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WINSTON SHAPIRO / 28/07/2010

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ABRAHAM WEISS / 28/07/2010

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY WEISS / 28/07/2010

View Document

19/10/1019 October 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, DIRECTOR ILONA SHAPIRO

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/09/093 September 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/09/081 September 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 RETURN MADE UP TO 28/07/07; NO CHANGE OF MEMBERS

View Document

04/06/074 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/12/0515 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/10/0519 October 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 NEW DIRECTOR APPOINTED

View Document

17/10/0517 October 2005 NEW DIRECTOR APPOINTED

View Document

02/08/052 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/042 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

28/09/0428 September 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

23/08/0323 August 2003 RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

20/08/0220 August 2002 RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

07/08/017 August 2001 RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

11/08/0011 August 2000 RETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS

View Document

13/09/9913 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

28/07/9928 July 1999 RETURN MADE UP TO 28/07/99; NO CHANGE OF MEMBERS

View Document

25/08/9825 August 1998 RETURN MADE UP TO 28/07/98; NO CHANGE OF MEMBERS

View Document

21/08/9821 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

06/01/986 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

28/08/9728 August 1997 RETURN MADE UP TO 28/07/97; FULL LIST OF MEMBERS

View Document

28/01/9728 January 1997 REGISTERED OFFICE CHANGED ON 28/01/97 FROM: 673 FINCHLEY ROAD LONDON NW2 2JP

View Document

07/08/967 August 1996 RETURN MADE UP TO 28/07/96; NO CHANGE OF MEMBERS

View Document

11/06/9611 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

31/07/9531 July 1995 RETURN MADE UP TO 28/07/95; NO CHANGE OF MEMBERS

View Document

10/07/9510 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

03/08/943 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/943 August 1994 RETURN MADE UP TO 28/07/94; FULL LIST OF MEMBERS

View Document

25/07/9425 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

02/08/932 August 1993 RETURN MADE UP TO 28/07/93; NO CHANGE OF MEMBERS

View Document

13/07/9313 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

04/09/924 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

13/08/9213 August 1992 RETURN MADE UP TO 28/07/92; NO CHANGE OF MEMBERS

View Document

22/04/9222 April 1992 S386 DISP APP AUDS 04/09/91

View Document

27/08/9127 August 1991 RETURN MADE UP TO 28/07/91; FULL LIST OF MEMBERS

View Document

16/06/9116 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

18/01/9118 January 1991 NC INC ALREADY ADJUSTED 21/12/90

View Document

18/01/9118 January 1991 £ NC 10000/100000 21/12/90

View Document

11/12/9011 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

11/12/9011 December 1990 RETURN MADE UP TO 24/08/90; FULL LIST OF MEMBERS

View Document

25/01/9025 January 1990 RETURN MADE UP TO 28/07/89; NO CHANGE OF MEMBERS

View Document

28/07/8928 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

30/11/8830 November 1988 RETURN MADE UP TO 11/11/88; NO CHANGE OF MEMBERS

View Document

30/11/8830 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

07/07/887 July 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

13/08/8713 August 1987 AMENDED FULL ACCOUNTS MADE UP TO 31/12/86

View Document

16/07/8716 July 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

14/07/8714 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

03/12/863 December 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

03/12/863 December 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

03/12/863 December 1986 REGISTERED OFFICE CHANGED ON 03/12/86 FROM: 575 FINCHLEY RD LONDON NW3 7BJ

View Document

11/01/8011 January 1980 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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