Advanced company searchLink opens in new window

CODEX PROPERTIES LTD

Company number 05844361

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Sep 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
19 May 2014 TM01 Termination of appointment of John Nightingale as a director
07 May 2014 DS01 Application to strike the company off the register
11 Feb 2014 AP01 Appointment of Mr John Nightingale as a director
11 Feb 2014 TM01 Termination of appointment of Southtech Treasures Ltd as a director
11 Feb 2014 TM02 Termination of appointment of John Nightingale as a secretary
11 Dec 2013 AD01 Registered office address changed from Po Box Box 2976 6 Slington House Rankine Road Basingstoke Hampshire RG24 8PH United Kingdom on 11 December 2013
11 Dec 2013 CERTNM Company name changed digital codex LIMITED\certificate issued on 11/12/13
  • RES15 ‐ Change company name resolution on 2013-07-01
  • NM01 ‐ Change of name by resolution
10 Dec 2013 AA Total exemption small company accounts made up to 30 June 2013
18 Jul 2013 AR01 Annual return made up to 13 June 2013 with full list of shareholders
Statement of capital on 2013-07-18
  • GBP 2
27 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
13 Jul 2012 AR01 Annual return made up to 13 June 2012 with full list of shareholders
19 Feb 2012 AA Total exemption small company accounts made up to 30 June 2011
11 Jul 2011 AR01 Annual return made up to 13 June 2011 with full list of shareholders
28 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
16 Feb 2011 AD01 Registered office address changed from 4B Chapel Street Woking GU216BY on 16 February 2011
21 Jul 2010 CH02 Director's details changed for Southtech Treasures Ltd on 1 January 2010
20 Jul 2010 AR01 Annual return made up to 13 June 2010 with full list of shareholders
04 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
16 Jun 2009 363a Return made up to 13/06/09; full list of members
16 Jun 2009 288c Secretary's change of particulars / john nightingale / 01/01/2009
25 Mar 2009 AA Accounts for a dormant company made up to 30 June 2008
01 Jul 2008 363a Return made up to 13/06/08; full list of members
19 Feb 2008 AA Accounts for a dormant company made up to 30 June 2007