CODY POWER LIMITED

Fourth Floor Fourth Floor, Cardiff, CF10 3FD, United Kingdom
StatusDISSOLVED
Company No.10048337
CategoryPrivate Limited Company
Incorporated08 Mar 2016
Age8 years, 3 months, 27 days
JurisdictionEngland Wales
Dissolution03 Aug 2021
Years2 years, 11 months, 1 day

SUMMARY

CODY POWER LIMITED is an dissolved private limited company with number 10048337. It was incorporated 8 years, 3 months, 27 days ago, on 08 March 2016 and it was dissolved 2 years, 11 months, 1 day ago, on 03 August 2021. The company address is Fourth Floor Fourth Floor, Cardiff, CF10 3FD, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 03 Aug 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Jun 2021

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Gazette notice voluntary

Date: 18 May 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 May 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2021

Action Date: 07 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-07

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2020

Action Date: 19 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alastair Douglas Fraser

Termination date: 2020-11-19

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2020

Action Date: 05 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Hamilton Carlson

Termination date: 2020-11-05

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2020

Action Date: 17 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-17

Officer name: Mr Matthew Tucker

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2020

Action Date: 07 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2019-06-30

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2019

Action Date: 27 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-27

Officer name: Mr Alastair Douglas Fraser

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2019

Action Date: 07 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change to a person with significant control

Date: 23 Jul 2018

Action Date: 26 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-02-26

Psc name: Apus Energy Limited

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2018

Action Date: 18 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Hamilton Carlson

Appointment date: 2018-04-18

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2018

Action Date: 18 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew George Setchell

Termination date: 2018-04-18

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2018

Action Date: 07 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-26

Old address: First Floor, 18 Park Place Cardiff CF10 3DQ United Kingdom

New address: Fourth Floor 2 Kingsway Cardiff CF10 3FD

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2017

Action Date: 07 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-07

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2016

Action Date: 12 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tim James Senior

Termination date: 2016-10-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2016

Action Date: 12 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew George Setchell

Appointment date: 2016-10-12

Documents

View document PDF

Change person director company

Date: 04 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2016

Action Date: 03 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alastair Douglas Fraser

Appointment date: 2016-08-03

Documents

View document PDF

Incorporation company

Date: 08 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AR FINANCE CONSULTING LIMITED

3 LAUREL GARDENS,HOUNSLOW,TW4 6AQ

Number:10368355
Status:ACTIVE
Category:Private Limited Company

FORMULA COMPUTER SYSTEMS EUROPE LIMITED

27 WESTERN ROAD,E. SUSSEX,

Number:02714957
Status:LIQUIDATION
Category:Private Limited Company

NONA PROPERTY SOLUTIONS LIMITED

WEST LODGE BANKWOOD ROAD,DONCASTER,DN6 9AX

Number:10842042
Status:ACTIVE
Category:Private Limited Company

ROB WRIGHT MECHANICAL LIMITED

THE BULL BRADLEY ROAD,NEWMARKET,CB8 9NH

Number:07136759
Status:ACTIVE
Category:Private Limited Company

STUARTS OF DRIFFIELD (RILLINGTON) LIMITED

MEDINA HOUSE,BRIDLINGTON,YO16 4LZ

Number:08129568
Status:ACTIVE
Category:Private Limited Company

THE RAJDOOT LOUNGE LIMITED

40 GRANTS CLOSE,LONDON,NW7 1DD

Number:11238775
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