CODEX PARTNERS LIMITED

Cambrian House Cambrian House, Richmond, TW9 4BT, Surrey
StatusDISSOLVED
Company No.08228447
CategoryPrivate Limited Company
Incorporated25 Sep 2012
Age11 years, 9 months, 8 days
JurisdictionEngland Wales
Dissolution02 Jul 2019
Years5 years, 1 day

SUMMARY

CODEX PARTNERS LIMITED is an dissolved private limited company with number 08228447. It was incorporated 11 years, 9 months, 8 days ago, on 25 September 2012 and it was dissolved 5 years, 1 day ago, on 02 July 2019. The company address is Cambrian House Cambrian House, Richmond, TW9 4BT, Surrey.



Company Fillings

Gazette dissolved voluntary

Date: 02 Jul 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Apr 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Apr 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2019

Action Date: 13 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Krishna Joshi

Termination date: 2019-03-13

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2019

Action Date: 13 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert William Duffield

Termination date: 2019-03-13

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2018

Action Date: 01 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2017

Action Date: 01 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2016

Action Date: 01 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2015

Action Date: 01 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2014

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: 15 Sep 2014

Action Date: 01 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2014

Action Date: 31 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Krishna Joshi

Appointment date: 2014-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2014

Action Date: 31 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy William George Nixon Sevenoaks

Termination date: 2014-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2013

Action Date: 25 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-25

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2013

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-01

Officer name: Timothy William George Nixon Sevenoaks

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Apr 2013

Action Date: 08 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-08

Old address: Flat 21 3 Ludgate Square London London EC4M 7AS England

Documents

View document PDF

Incorporation company

Date: 25 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHARLES & CHARLES PROPERTY LIMITED

925 FINCHLEY ROAD,LONDON,NW11 7PE

Number:06071316
Status:ACTIVE
Category:Private Limited Company

CHARLES SPENCER LTD

50 WOODLAND DRIVE,HERTFORDSHIRE,WD17 3BZ

Number:09245140
Status:ACTIVE
Category:Private Limited Company

HEART GUIDE LIMITED

28 EARLS COURT GARDENS,LONDON,SW5 0TR

Number:11114519
Status:ACTIVE
Category:Private Limited Company

PLOT-IT LIMITED

HAYCROFT WORKS BUCKHOLT DRIVE,WORCESTERSHIRE,WR4 4ND

Number:06576578
Status:ACTIVE
Category:Private Limited Company

RESOLUTION TECHNOLOGY LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11705612
Status:ACTIVE
Category:Private Limited Company

SMS (NORTH WEST) LTD

19 PARK ROAD,LYTHAM ST. ANNES,FY8 1PW

Number:07831913
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