Advanced company searchLink opens in new window

CODAS TRADER LIMITED

Company number 09979304

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)
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
  • GBP 1