CODEX FACILITIES MANAGEMENT LIMITED
Status | DISSOLVED |
Company No. | 08671447 |
Category | Private Limited Company |
Incorporated | 02 Sep 2013 |
Age | 10 years, 8 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 17 Apr 2020 |
Years | 4 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
Liquidation compulsory completion
Date: 17 Jan 2020
Category: Insolvency
Sub Category: Compulsory
Type: L64.07
Documents
Liquidation compulsory winding up order
Date: 14 Feb 2018
Category: Insolvency
Type: COCOMP
Documents
Gazette filings brought up to date
Date: 16 Sep 2017
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 06 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eddie Charles
Documents
Appoint person director company with name
Date: 06 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Earvin Kelvin Kamau
Documents
Incorporation company
Date: 02 Sep 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
PIFTIN BUILDING,WEMBLEY,HA9 0HB
Number: | 06754944 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 BRUSSELS WAY,LUTON,LU3 3TH
Number: | 10272949 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 BLEASWOOD ROAD, OXENHOLME,CUMBRIA,LA9 7EZ
Number: | 05086114 |
Status: | ACTIVE |
Category: | Private Limited Company |
96 MURRAY GROVE,LONDON,N1 7QP
Number: | 09877640 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 NELSON WAY,RUGBY,CV22 7JX
Number: | 10928789 |
Status: | ACTIVE |
Category: | Private Limited Company |
TRIDENT ACCOUNTANCY 39 OAKDALE ROAD,NOTTINGHAM,NG3 7EL
Number: | 11437771 |
Status: | ACTIVE |
Category: | Private Limited Company |