CODY SOFTWARE LIMITED

10074140
A2 BUILDING R1010 CODY TECHNOLOGY PARK, IVELY ROAD FARNBOROUGH ENGLAND GU14 0LX

Documents

Documents
Date Category Description Pages
16 Mar 2021 gazette Gazette Dissolved Voluntary 1 Buy now
24 Nov 2020 gazette Gazette Notice Voluntary 1 Buy now
16 Nov 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
02 Sep 2020 accounts Annual Accounts 4 Buy now
15 Jul 2020 resolution Resolution 3 Buy now
15 Jul 2020 officers Termination of appointment of director (Neil Colling) 1 Buy now
15 Jul 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2020 accounts Annual Accounts 4 Buy now
23 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2018 accounts Annual Accounts 4 Buy now
14 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Sep 2017 accounts Annual Accounts 4 Buy now
08 Jun 2017 capital Return of Allotment of shares 3 Buy now
04 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 May 2016 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
05 May 2016 resolution Resolution 1 Buy now
26 Apr 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
26 Apr 2016 officers Termination of appointment of director (Jeremy Rogers) 1 Buy now
25 Apr 2016 capital Return of Allotment of shares 3 Buy now
24 Apr 2016 officers Appointment of director (Mr Charles Geoffrey Gregory Smith) 2 Buy now
24 Apr 2016 officers Appointment of director (Mr Neil Colling) 2 Buy now
24 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Mar 2016 incorporation Incorporation Company 7 Buy now