CORDIATHIC LTD

Company Documents

DateDescription
25/03/2525 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/03/2525 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

22/07/2422 July 2024 Registered office address changed from Unit 4 Mill Park Martindale Ind Estate Cannock Staffordshire WS11 7XT United Kingdom to Unit 3 22 Westgate Grantham NG31 6LU on 2024-07-22

View Document

06/12/236 December 2023 Termination of appointment of Nehemiah Daji as a director on 2023-10-23

View Document

06/12/236 December 2023 Appointment of Mr Airon James Taneo as a director on 2023-10-23

View Document

05/12/235 December 2023 Notification of Airon James Taneo as a person with significant control on 2023-10-23

View Document

05/12/235 December 2023 Cessation of Nehemiah Daji as a person with significant control on 2023-10-23

View Document

10/11/2310 November 2023 Registered office address changed from 184 Harper Avenue Staffordshire Burton-upon-Trent DE13 0LT United Kingdom to Unit 4 Mill Park Martindale Ind Estate Cannock Staffordshire WS11 7XT on 2023-11-10

View Document

17/10/2317 October 2023 Incorporation

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