Advanced company searchLink opens in new window

CODA MEDICAL LIMITED

Company number 12373873

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)
20 Feb 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2023 PSC01 Notification of Roberto Zucca as a person with significant control on 5 August 2023
02 Aug 2023 PSC07 Cessation of Costantino Davide as a person with significant control on 2 August 2023
02 Aug 2023 TM01 Termination of appointment of Costantino Davide as a director on 2 August 2023
02 Aug 2023 AP01 Appointment of Mr Roberto Zucca as a director on 2 August 2023
27 Jul 2023 AD01 Registered office address changed from Flat 52, Parkview Court 38 Fulham High Street London SW6 3LL England to 86-90 Paul St. Paul Street London EC2A 4NE on 27 July 2023
18 May 2023 PSC01 Notification of Costantino Davide as a person with significant control on 4 April 2023
18 May 2023 PSC07 Cessation of Ester Polovina as a person with significant control on 5 April 2023
18 May 2023 AD01 Registered office address changed from 21 Knightsbridge London SW1X 7LY England to Flat 52, Parkview Court 38 Fulham High Street London SW6 3LL on 18 May 2023
04 Apr 2023 TM01 Termination of appointment of Ester Polvina as a director on 28 March 2023
04 Apr 2023 AP01 Appointment of Mr Costantino Davide as a director on 28 March 2023
16 Feb 2023 PSC07 Cessation of Costantino Davide as a person with significant control on 10 February 2023
16 Feb 2023 PSC01 Notification of Ester Polovina as a person with significant control on 10 February 2023
16 Feb 2023 TM01 Termination of appointment of Costantino Davide as a director on 16 February 2023
16 Feb 2023 AP01 Appointment of Miss Ester Polvina as a director on 4 February 2023
16 Feb 2023 AD01 Registered office address changed from Floor 3,Rear Office, 188 Brompton Road Floor 3,Rear Office 188 Brompton Road Knightsbridge London SW3 1HQ England to 21 Knightsbridge London SW1X 7LY on 16 February 2023
02 Feb 2023 AD01 Registered office address changed from 21 Floor 4 , 21 Knightsbridge London SW1X 7LY England to Floor 3,Rear Office, 188 Brompton Road Floor 3,Rear Office 188 Brompton Road Knightsbridge London SW3 1HQ on 2 February 2023
30 Dec 2022 CS01 Confirmation statement made on 19 December 2022 with updates
30 Dec 2022 AA Micro company accounts made up to 31 December 2021
16 Dec 2022 AD01 Registered office address changed from 1 Vincent Square London SW1P 2PN United Kingdom to 21 Floor 4 , 21 Knightsbridge London SW1X 7LY on 16 December 2022
17 Jan 2022 AA Total exemption full accounts made up to 31 December 2020
11 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
10 Jan 2022 PSC04 Change of details for Mr Costantino Davide as a person with significant control on 10 January 2022
10 Jan 2022 CH01 Director's details changed for Mr Costantino Davide on 10 January 2022