Advanced company searchLink opens in new window

CODEXE LIMITED

Company number 05969560

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)
16 May 2022 GAZ2 Final Gazette dissolved following liquidation
16 Feb 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 12 September 2021
07 Jun 2021 600 Appointment of a voluntary liquidator
07 Jun 2021 LIQ10 Removal of liquidator by court order
03 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 12 September 2020
23 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 12 September 2019
22 Oct 2019 TM01 Termination of appointment of Shamir Pravinchandra Budhdeo as a director on 18 October 2019
08 Nov 2018 TM01 Termination of appointment of Joshy Mathew as a director on 2 November 2018
02 Oct 2018 LIQ02 Statement of affairs
02 Oct 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-09-13
27 Sep 2018 600 Appointment of a voluntary liquidator
25 Sep 2018 AD01 Registered office address changed from Apollo House Bracken Hill Business Park Birchwood Drive, Peterlee Durham SR8 2RS United Kingdom to C/O the Offices of Silke and Co Ltd 1st Floor Consort House Waterdale Doncaster DN1 3HR on 25 September 2018
13 Aug 2018 TM01 Termination of appointment of Amarjit Singh Hundal as a director on 1 July 2018
22 Jun 2018 AP01 Appointment of Mr Shamir Pravinchandra Budhdeo as a director on 21 May 2018
20 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
20 Mar 2018 PSC02 Notification of Photon Properties Limited as a person with significant control on 6 April 2016
07 Dec 2017 TM01 Termination of appointment of Shamir Pravinchandra Budhdeo as a director on 1 November 2017
17 Oct 2017 AD01 Registered office address changed from Unit 4 York House, Wolsey Business Park, Tolpits Lane, Rickmansworth, WD18 9BL United Kingdom to Apollo House Bracken Hill Business Park Birchwood Drive, Peterlee Durham SR8 2RS on 17 October 2017
04 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
20 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with updates
19 Jul 2017 CH01 Director's details changed for Mr Joshy Mathew on 6 July 2017
19 Jul 2017 CH01 Director's details changed for Mr Amarjit Singh Hundal on 6 July 2017
19 Jul 2017 CH01 Director's details changed for Mr Shamir Pravinchandra Budhdeo on 6 July 2017
16 Mar 2017 MR01 Registration of charge 059695600005, created on 15 March 2017