CODEX GLOBAL SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CODEX GLOBAL SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06807868

Incorporation date

03/02/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Casabella Vicarage Lane, Little Budworth, Tarporley, Cheshire CW6 9BPCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/2009)
dot icon20/02/2024
Final Gazette dissolved via voluntary strike-off
dot icon05/12/2023
First Gazette notice for voluntary strike-off
dot icon23/11/2023
Application to strike the company off the register
dot icon26/05/2023
Micro company accounts made up to 2023-02-28
dot icon02/05/2023
Confirmation statement made on 2023-05-02 with no updates
dot icon16/06/2022
Micro company accounts made up to 2022-02-28
dot icon13/06/2022
Confirmation statement made on 2022-05-03 with no updates
dot icon08/06/2021
Confirmation statement made on 2021-05-03 with no updates
dot icon29/03/2021
Micro company accounts made up to 2021-02-28
dot icon09/06/2020
Confirmation statement made on 2020-05-03 with no updates
dot icon05/05/2020
Director's details changed for Mr Peter David Rosenfeld on 2020-05-05
dot icon04/05/2020
Micro company accounts made up to 2020-02-29
dot icon20/11/2019
Micro company accounts made up to 2019-02-28
dot icon07/05/2019
Change of details for Mr Peter David Rosenfeld as a person with significant control on 2019-04-23
dot icon03/05/2019
Withdrawal of a person with significant control statement on 2019-05-03
dot icon03/05/2019
Confirmation statement made on 2019-05-03 with updates
dot icon03/05/2019
Termination of appointment of Mark Anthony Kendrick as a director on 2019-04-23
dot icon11/02/2019
Confirmation statement made on 2019-02-10 with no updates
dot icon26/11/2018
Accounts for a dormant company made up to 2018-02-28
dot icon10/05/2018
Registered office address changed from 18 Dalewood Crescent Elton Cheshire CH2 4PR to Casabella Vicarage Lane Little Budworth Tarporley Cheshire CW6 9BP on 2018-05-10
dot icon18/04/2018
Appointment of Mr Mark Anthony Kendrick as a director on 2018-04-16
dot icon12/03/2018
Notification of Peter David Rosenfeld as a person with significant control on 2018-03-01
dot icon16/02/2018
Confirmation statement made on 2018-02-10 with no updates
dot icon06/11/2017
Accounts for a dormant company made up to 2017-02-28
dot icon10/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon23/11/2016
Accounts for a dormant company made up to 2016-02-28
dot icon24/02/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon01/11/2015
Accounts for a dormant company made up to 2015-02-28
dot icon24/02/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon10/11/2014
Accounts for a dormant company made up to 2014-02-28
dot icon24/02/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon23/11/2013
Accounts for a dormant company made up to 2013-02-28
dot icon08/02/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon22/11/2012
Accounts for a dormant company made up to 2012-02-28
dot icon24/02/2012
Annual return made up to 2012-02-03 with full list of shareholders
dot icon26/11/2011
Accounts for a dormant company made up to 2011-02-28
dot icon04/02/2011
Annual return made up to 2011-02-03 with full list of shareholders
dot icon05/10/2010
Termination of appointment of Clive Marshall as a director
dot icon05/10/2010
Accounts for a dormant company made up to 2010-02-28
dot icon26/02/2010
Annual return made up to 2010-02-03 with full list of shareholders
dot icon25/08/2009
Ad 01/03/09-31/03/09\gbp si 15@1=15\gbp ic 1/16\
dot icon25/08/2009
Appointment terminated director ian entwistle
dot icon30/03/2009
Director appointed clive alfred marshall
dot icon30/03/2009
Director appointed ian donald entwistle
dot icon12/02/2009
Secretary's change of particulars / alfred rosemfeld / 12/02/2009
dot icon11/02/2009
Secretary appointed mr alfred george rosemfeld
dot icon11/02/2009
Director appointed mr peter david rosenfeld
dot icon06/02/2009
Appointment terminated director graham stephens
dot icon03/02/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2023
dot iconLast change occurred
28/02/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2023
dot iconNext account date
28/02/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
360.00
-
0.00
-
-
2022
1
480.00
-
0.00
-
-
2023
1
714.00
-
0.00
-
-
2023
1
714.00
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

714.00 £Ascended48.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CODEX GLOBAL SOLUTIONS LIMITED

CODEX GLOBAL SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 03/02/2009 with the registered office located at Casabella Vicarage Lane, Little Budworth, Tarporley, Cheshire CW6 9BP. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CODEX GLOBAL SOLUTIONS LIMITED?

toggle

CODEX GLOBAL SOLUTIONS LIMITED is currently Dissolved. It was registered on 03/02/2009 and dissolved on 20/02/2024.

Where is CODEX GLOBAL SOLUTIONS LIMITED located?

toggle

CODEX GLOBAL SOLUTIONS LIMITED is registered at Casabella Vicarage Lane, Little Budworth, Tarporley, Cheshire CW6 9BP.

What does CODEX GLOBAL SOLUTIONS LIMITED do?

toggle

CODEX GLOBAL SOLUTIONS LIMITED operates in the Computer facilities management activities (62.03 - SIC 2007) sector.

How many employees does CODEX GLOBAL SOLUTIONS LIMITED have?

toggle

CODEX GLOBAL SOLUTIONS LIMITED had 1 employees in 2023.

What is the latest filing for CODEX GLOBAL SOLUTIONS LIMITED?

toggle

The latest filing was on 20/02/2024: Final Gazette dissolved via voluntary strike-off.