Advanced company searchLink opens in new window

PRO CODA LIMITED

Company number 05516590

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)
27 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
31 Aug 2018 DS01 Application to strike the company off the register
20 Sep 2017 AA Total exemption full accounts made up to 31 July 2017
30 Jul 2017 CS01 Confirmation statement made on 22 July 2017 with no updates
30 Jan 2017 AA Total exemption small company accounts made up to 31 July 2016
01 Aug 2016 CS01 Confirmation statement made on 22 July 2016 with updates
20 Jan 2016 AA Total exemption small company accounts made up to 31 July 2015
08 Aug 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-08
  • GBP 1,000
26 Jan 2015 AA Total exemption small company accounts made up to 31 July 2014
12 Aug 2014 AR01 Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1,000
15 Jan 2014 AA Total exemption small company accounts made up to 31 July 2013
05 Aug 2013 AR01 Annual return made up to 22 July 2013 with full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1,000
11 Jan 2013 AA Total exemption small company accounts made up to 31 July 2012
28 Jul 2012 AR01 Annual return made up to 22 July 2012 with full list of shareholders
28 Jul 2012 CH01 Director's details changed for Nicholas Charles Mitchell on 1 August 2011
28 Jul 2012 CH03 Secretary's details changed for Nicholas Charles Mitchell on 1 August 2011
09 Dec 2011 AA Total exemption small company accounts made up to 31 July 2011
16 Sep 2011 AR01 Annual return made up to 22 July 2011 with full list of shareholders
08 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
07 Dec 2010 CH01 Director's details changed for Nicholas Charles Mitchell on 30 November 2010
31 Aug 2010 TM01 Termination of appointment of Julie Mitchell as a director
01 Aug 2010 AR01 Annual return made up to 22 July 2010 with full list of shareholders
01 Aug 2010 CH01 Director's details changed for Nicholas Charles Mitchell on 22 July 2010
01 Aug 2010 CH01 Director's details changed for Julie Christina Mitchell on 22 July 2010