Advanced company searchLink opens in new window

CODA BUSINESS MANAGEMENT LIMITED

Company number 03648996

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
29 Oct 2015 DS01 Application to strike the company off the register
22 Sep 2015 AA Total exemption small company accounts made up to 30 June 2015
21 Sep 2015 AA01 Previous accounting period shortened from 31 December 2015 to 30 June 2015
18 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
20 Oct 2014 AR01 Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 800
22 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
15 Dec 2013 AD01 Registered office address changed from 33 the Kymin Monmouth Monmouthshire NP25 3SE on 15 December 2013
28 Oct 2013 AR01 Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 800
24 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
07 Dec 2012 AR01 Annual return made up to 13 October 2012 with full list of shareholders
02 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
28 Jun 2012 AD01 Registered office address changed from , Imperial House, Imperial Way, Newport, South Wales, NP10 8UH on 28 June 2012
17 Oct 2011 AR01 Annual return made up to 13 October 2011 with full list of shareholders
20 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
14 Feb 2011 AP01 Appointment of Mr David Edge as a director
09 Dec 2010 AR01 Annual return made up to 13 October 2010 with full list of shareholders
27 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
16 Feb 2010 AP03 Appointment of Mrs Natalie Jayne Romano as a secretary
16 Feb 2010 TM02 Termination of appointment of Colin Dunford as a secretary
16 Feb 2010 TM01 Termination of appointment of Colin Dunford as a director
22 Oct 2009 AR01 Annual return made up to 13 October 2009 with full list of shareholders
22 Oct 2009 CH01 Director's details changed for Natalie Jayne Romano on 12 October 2009
22 Oct 2009 CH01 Director's details changed for Mr Colin John Dunford on 12 October 2009