Advanced company searchLink opens in new window

CODA VEX LTD

Company number SC420189

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)
01 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
07 Dec 2015 DS01 Application to strike the company off the register
13 Nov 2015 AA Total exemption small company accounts made up to 31 August 2015
04 Nov 2015 AA01 Previous accounting period extended from 31 March 2015 to 31 August 2015
11 May 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Sep 2014 CH03 Secretary's details changed for Mrs Anna Frances Cox on 17 September 2014
17 Sep 2014 CH01 Director's details changed for Mr David Cox on 17 September 2014
17 Sep 2014 AD01 Registered office address changed from 1/5 Ocean Way Edinburgh EH6 7DG to 29 Clarebank Crescent Edinburgh EH6 7NL on 17 September 2014
31 Mar 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
04 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
16 Apr 2013 AR01 Annual return made up to 22 March 2013 with full list of shareholders
22 Mar 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)