CODZIUX LTD

Company Documents

DateDescription
10/05/2210 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

10/05/2210 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

22/02/2222 February 2022 First Gazette notice for voluntary strike-off

View Document

22/02/2222 February 2022 First Gazette notice for voluntary strike-off

View Document

15/02/2215 February 2022 Application to strike the company off the register

View Document

22/12/2122 December 2021 Micro company accounts made up to 2021-04-05

View Document

10/04/2110 April 2021 PREVSHO FROM 30/11/2021 TO 05/04/2021

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

26/02/2126 February 2021 CESSATION OF AMBER CARPENTER AS A PSC

View Document

24/02/2124 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CASSANDRA LUCERO

View Document

09/02/219 February 2021 APPOINTMENT TERMINATED, DIRECTOR AMBER CARPENTER

View Document

08/02/218 February 2021 DIRECTOR APPOINTED MS CASSANDRA LUCERO

View Document

31/12/2031 December 2020 REGISTERED OFFICE CHANGED ON 31/12/2020 FROM 36 VILLAGE STREET DERBY DE23 8SZ ENGLAND

View Document

24/11/2024 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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