CORDIATHIC LTD
Company Documents
| Date | Description |
|---|---|
| 25/03/2525 March 2025 | Final Gazette dissolved via compulsory strike-off |
| 25/03/2525 March 2025 | Final Gazette dissolved via compulsory strike-off |
| 07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
| 07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
| 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 |
| 06/12/236 December 2023 | Termination of appointment of Nehemiah Daji as a director on 2023-10-23 |
| 06/12/236 December 2023 | Appointment of Mr Airon James Taneo as a director on 2023-10-23 |
| 05/12/235 December 2023 | Notification of Airon James Taneo as a person with significant control on 2023-10-23 |
| 05/12/235 December 2023 | Cessation of Nehemiah Daji as a person with significant control on 2023-10-23 |
| 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 |
| 17/10/2317 October 2023 | Incorporation |
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