- Company Overview for CODACITY LTD (08055060)
- Filing history for CODACITY LTD (08055060)
- People for CODACITY LTD (08055060)
- More for CODACITY LTD (08055060)
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) |
---|---|---|---|
12 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Aug 2019 | CS01 | Confirmation statement made on 11 June 2019 with no updates | |
01 Mar 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 11 June 2018 with no updates | |
18 May 2018 | CS01 | Confirmation statement made on 2 May 2018 with no updates | |
28 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
27 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 5 April 2017
|
|
01 Jun 2017 | CS01 | Confirmation statement made on 2 May 2017 with updates | |
28 May 2017 | SH08 | Change of share class name or designation | |
28 May 2017 | SH10 | Particulars of variation of rights attached to shares | |
24 May 2017 | RESOLUTIONS |
Resolutions
|
|
01 Nov 2016 | AD01 | Registered office address changed from 62 Covesfield Gravesend DA11 0EG England to 62 Covesfield Gravesend DA11 0EG on 1 November 2016 | |
01 Nov 2016 | CH01 | Director's details changed for Mr Philip Bayfield on 1 November 2016 | |
01 Nov 2016 | AD01 | Registered office address changed from 93 Monarch Drive Sittingbourne Kent ME10 2GR to 62 Covesfield Gravesend DA11 0EG on 1 November 2016 | |
28 Jul 2016 | AA | Total exemption full accounts made up to 31 May 2016 | |
03 Jun 2016 | AR01 |
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
|
|
26 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
20 Jun 2015 | CH01 | Director's details changed for Mr Philip Ryan Bayfield on 20 June 2015 | |
20 Jun 2015 | CH01 | Director's details changed for Mr Philip Ryan Bayfield on 20 June 2015 | |
11 Jun 2015 | AR01 |
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
11 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
13 Jun 2014 | AR01 |
Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-06-13
|
|
20 Dec 2013 | AA | Total exemption full accounts made up to 31 May 2013 | |
21 May 2013 | AR01 | Annual return made up to 2 May 2013 with full list of shareholders |