Codaex Uk Ltd was founded on 11 October 2005 and has its registered office in Colchester in Essex. The business has only one director listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GREEF, Dirk De | 11 October 2005 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 29 January 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 29 October 2015 | |
4.68 - Liquidator's statement of receipts and payments | 25 November 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 10 October 2013 | |
2.24B - N/A | 02 October 2013 | |
2.34B - N/A | 24 September 2013 | |
2.23B - N/A | 24 September 2013 | |
2.17B - N/A | 03 September 2013 | |
2.16B - N/A | 29 July 2013 | |
AD01 - Change of registered office address | 16 July 2013 | |
2.12B - N/A | 15 July 2013 | |
MR05 - N/A | 07 July 2013 | |
MR04 - N/A | 07 July 2013 | |
AR01 - Annual Return | 18 October 2012 | |
AA - Annual Accounts | 06 September 2012 | |
AR01 - Annual Return | 28 October 2011 | |
CH01 - Change of particulars for director | 28 October 2011 | |
CH01 - Change of particulars for director | 28 October 2011 | |
AA - Annual Accounts | 17 August 2011 | |
AR01 - Annual Return | 15 October 2010 | |
AA - Annual Accounts | 21 June 2010 | |
AR01 - Annual Return | 11 February 2010 | |
AR01 - Annual Return | 16 January 2010 | |
AA - Annual Accounts | 23 October 2009 | |
MEM/ARTS - N/A | 27 August 2009 | |
CERTNM - Change of name certificate | 21 August 2009 | |
288b - Notice of resignation of directors or secretaries | 02 July 2009 | |
287 - Change in situation or address of Registered Office | 23 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 January 2009 | |
353 - Register of members | 28 October 2008 | |
363a - Annual Return | 23 October 2008 | |
AA - Annual Accounts | 23 June 2008 | |
363a - Annual Return | 12 December 2007 | |
AA - Annual Accounts | 17 August 2007 | |
363s - Annual Return | 09 November 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 July 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 July 2006 | |
225 - Change of Accounting Reference Date | 03 July 2006 | |
288a - Notice of appointment of directors or secretaries | 21 April 2006 | |
288a - Notice of appointment of directors or secretaries | 02 March 2006 | |
288a - Notice of appointment of directors or secretaries | 02 March 2006 | |
288b - Notice of resignation of directors or secretaries | 27 February 2006 | |
288b - Notice of resignation of directors or secretaries | 27 February 2006 | |
395 - Particulars of a mortgage or charge | 24 January 2006 | |
NEWINC - New incorporation documents | 11 October 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 19 January 2006 | Fully Satisfied |
N/A |