CODEX FACILITIES MANAGEMENT LIMITED

Suite 82 Millmead Business Centre Suite 82 Millmead Business Centre, London, N17 9QU
StatusDISSOLVED
Company No.08671447
CategoryPrivate Limited Company
Incorporated02 Sep 2013
Age10 years, 8 months, 29 days
JurisdictionEngland Wales
Dissolution17 Apr 2020
Years4 years, 1 month, 14 days

SUMMARY

CODEX FACILITIES MANAGEMENT LIMITED is an dissolved private limited company with number 08671447. It was incorporated 10 years, 8 months, 29 days ago, on 02 September 2013 and it was dissolved 4 years, 1 month, 14 days ago, on 17 April 2020. The company address is Suite 82 Millmead Business Centre Suite 82 Millmead Business Centre, London, N17 9QU.



Company Fillings

Gazette dissolved liquidation

Date: 17 Apr 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory completion

Date: 17 Jan 2020

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 14 Feb 2018

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Gazette notice compulsory

Date: 13 Feb 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Sep 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2017

Action Date: 22 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-22

Documents

View document PDF

Notification of a person with significant control

Date: 15 Sep 2017

Action Date: 09 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Eddie Charles

Notification date: 2016-11-09

Documents

View document PDF

Gazette notice compulsory

Date: 29 Aug 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2016

Action Date: 09 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-09

Officer name: Earvin Kelvin Kamau

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2016

Action Date: 09 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eddie Charles

Appointment date: 2016-11-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2016

Action Date: 22 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2015

Action Date: 22 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2014

Action Date: 02 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-02

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Dec 2013

Action Date: 06 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-06

Old address: Suite 62 Millmead Business Centre Millmead Road London N17 9QU England

Documents

View document PDF

Termination director company with name

Date: 06 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eddie Charles

Documents

View document PDF

Appoint person director company with name

Date: 06 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Earvin Kelvin Kamau

Documents

View document PDF

Incorporation company

Date: 02 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

FOURWAYS PROJECTS LIMITED

PIFTIN BUILDING,WEMBLEY,HA9 0HB

Number:06754944
Status:ACTIVE
Category:Private Limited Company

H2K HEALTHCARE LIMITED

68 BRUSSELS WAY,LUTON,LU3 3TH

Number:10272949
Status:ACTIVE
Category:Private Limited Company

HELM SOLUTIONS LIMITED

85 BLEASWOOD ROAD, OXENHOLME,CUMBRIA,LA9 7EZ

Number:05086114
Status:ACTIVE
Category:Private Limited Company

PAN CAPITAL CONCEPT LIMITED

96 MURRAY GROVE,LONDON,N1 7QP

Number:09877640
Status:ACTIVE
Category:Private Limited Company

PJ DIAMOND LIMITED

11 NELSON WAY,RUGBY,CV22 7JX

Number:10928789
Status:ACTIVE
Category:Private Limited Company

PRISM COMPOSITES LIMITED

TRIDENT ACCOUNTANCY 39 OAKDALE ROAD,NOTTINGHAM,NG3 7EL

Number:11437771
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source