CORDIAZIME 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 WS11 7XT to Unit 3 22 Westgate Grantham NG31 6LU on 2024-07-22

View Document

27/06/2427 June 2024 Termination of appointment of Rebecca Blundell as a director on 2023-10-27

View Document

27/06/2427 June 2024 Appointment of Ms Kyra San Juan as a director on 2023-10-27

View Document

26/06/2426 June 2024 Notification of Kyra San Juan as a person with significant control on 2023-10-27

View Document

26/06/2426 June 2024 Cessation of Rebecca Blundell as a person with significant control on 2023-10-27

View Document

23/11/2323 November 2023 Registered office address changed from Apartment 2 3 Cranberry Court Ashton-in-Makerfield Wigan WN4 0BL United Kingdom to Unit 4 Mill Park Martindale Ind Estate Cannock WS11 7XT on 2023-11-23

View Document

20/10/2320 October 2023 Incorporation

View Document


More Company Information