Advanced company searchLink opens in new window

CODEX HEALTH LIMITED

Company number 08483087

Filter by category

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)
28 Oct 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Aug 2014 TM01 Termination of appointment of Duncan John Palfreyman as a director on 31 July 2014
05 Aug 2014 AD01 Registered office address changed from Daiseyfield Mauldeth Road Stockport Cheshire SK4 3NT to Town House Farm Marton Marton Cum Grafton York YO51 9QY on 5 August 2014
05 Aug 2014 AP01 Appointment of Richard James Toby Murray Wells as a director on 31 July 2014
15 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jul 2014 DS01 Application to strike the company off the register
26 Jun 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
20 Jun 2013 AR01 Annual return made up to 20 June 2013 with full list of shareholders
23 May 2013 AP03 Appointment of Mrs Karen Lynda Baylis as a secretary
01 May 2013 AD01 Registered office address changed from Town House Farm Marton Marton Cum Grafton York YO51 9QY United Kingdom on 1 May 2013
15 Apr 2013 AP01 Appointment of Mr Duncan John Palfreyman as a director
11 Apr 2013 TM01 Termination of appointment of Yomtov Jacobs as a director
10 Apr 2013 NEWINC Incorporation