Advanced company searchLink opens in new window

CODR LIMITED

Company number 06773233

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)
17 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
21 Mar 2012 DS01 Application to strike the company off the register
09 Jan 2012 AR01 Annual return made up to 15 December 2011 with full list of shareholders
Statement of capital on 2012-01-09
  • GBP 100
09 Jan 2012 AD03 Register(s) moved to registered inspection location
09 Jan 2012 AD02 Register inspection address has been changed
03 Jan 2012 AD01 Registered office address changed from Fourth Floor 31 Davies Street Mayfair London W1K 4LP United Kingdom on 3 January 2012
15 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
12 Jan 2011 AR01 Annual return made up to 15 December 2010 with full list of shareholders
15 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
01 Jun 2010 AP01 Appointment of Mr Robert Mason as a director
01 Jun 2010 TM01 Termination of appointment of Zoe Templar as a director
12 Jan 2010 AR01 Annual return made up to 15 December 2009 with full list of shareholders
12 Jan 2010 CH04 Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009
08 Jan 2010 AD01 Registered office address changed from 21 Bedford Square London WC1B 3HH on 8 January 2010
19 Nov 2009 CH01 Director's details changed for Miss Zoe Templar on 1 October 2009
12 Feb 2009 287 Registered office changed on 12/02/2009 from second floor de burgh house market road wickford essex SS12 0BB
15 Dec 2008 NEWINC Incorporation