- Company Overview for CODAS TRADER LIMITED (09979304)
- Filing history for CODAS TRADER LIMITED (09979304)
- People for CODAS TRADER LIMITED (09979304)
- More for CODAS TRADER LIMITED (09979304)
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) |
---|---|---|---|
29 Jun 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Mar 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 May 2018 | AP01 | Appointment of Mr Chris King as a director on 3 May 2018 | |
09 May 2018 | PSC01 | Notification of Chris King as a person with significant control on 3 May 2018 | |
09 May 2018 | AD01 | Registered office address changed from Ziko Infinity Business Services, 460, 4th Floor, Broadstone Mill Broadstone Road Stockport SK5 7DL England to 55 Old Broad Street London EC2M 1RX on 9 May 2018 | |
09 May 2018 | TM01 | Termination of appointment of Shirina Khanam Miah as a director on 4 May 2018 | |
09 May 2018 | PSC07 | Cessation of Shirina Khanam Miah as a person with significant control on 4 May 2018 | |
19 Dec 2017 | PSC04 | Change of details for Miss Shirina Miah as a person with significant control on 19 December 2017 | |
19 Dec 2017 | CH01 | Director's details changed for Miss Shirina Miah on 19 December 2017 | |
19 Dec 2017 | CH01 | Director's details changed for Miss Shirina Azmi on 19 December 2017 | |
13 Nov 2017 | CS01 | Confirmation statement made on 13 November 2017 with no updates | |
02 Nov 2017 | CS01 | Confirmation statement made on 2 November 2017 with updates | |
02 Nov 2017 | PSC07 | Cessation of Stephanie Louise Quinn as a person with significant control on 20 October 2017 | |
02 Nov 2017 | PSC01 | Notification of Shirina Miah as a person with significant control on 20 October 2017 | |
31 Oct 2017 | TM01 | Termination of appointment of Stephanie Louise Quinn as a director on 20 October 2017 | |
31 Oct 2017 | AP01 | Appointment of Miss Shirina Azmi as a director on 20 October 2017 | |
25 Oct 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
21 Jul 2017 | AD01 | Registered office address changed from Ziko Infinity Business Services, Merchants House Market Place Manchester M2 2AN England to Ziko Infinity Business Services, 460, 4th Floor, Broadstone Mill Broadstone Road Stockport SK5 7DL on 21 July 2017 | |
19 Jul 2017 | AD01 | Registered office address changed from Proactive Financial Advisors Merchants House, Market Place Manchester M2 2AN England to Ziko Infinity Business Services, Merchants House Market Place Manchester M2 2AN on 19 July 2017 | |
24 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
06 Feb 2016 | CH01 | Director's details changed for Miss Stephanie Louise Quinn on 2 February 2016 | |
01 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-01
|