CODDAN TRUST COMPANY LIMITED
Status | DISSOLVED |
Company No. | 07108175 |
Category | Private Limited Company |
Incorporated | 18 Dec 2009 |
Age | 14 years, 5 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 11 May 2021 |
Years | 3 years, 1 month, 4 days |
SUMMARY
CODDAN TRUST COMPANY LIMITED is an dissolved private limited company with number 07108175. It was incorporated 14 years, 5 months, 28 days ago, on 18 December 2009 and it was dissolved 3 years, 1 month, 4 days ago, on 11 May 2021. The company address is 120 Baker Street, 3rd Floor, London, W1U 6TU, England.
Company Fillings
Gazette dissolved voluntary
Date: 11 May 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 16 Feb 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 20 Jan 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type dormant
Date: 26 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 26 May 2020
Action Date: 26 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-26
Documents
Accounts with accounts type dormant
Date: 28 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 28 May 2019
Action Date: 26 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-26
Documents
Accounts with accounts type dormant
Date: 28 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 28 Jun 2018
Action Date: 26 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-26
Documents
Accounts with accounts type dormant
Date: 06 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 06 Jun 2017
Action Date: 26 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-26
Documents
Resolution
Date: 02 Jun 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 May 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 27 May 2016
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2016
Action Date: 26 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-26
Documents
Accounts with accounts type dormant
Date: 02 Feb 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2016
Action Date: 20 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-20
Documents
Change registered office address company with date old address new address
Date: 16 Apr 2015
Action Date: 16 Apr 2015
Category: Address
Type: AD01
Old address: 124 Baker Street London W1U 6TY
Change date: 2015-04-16
New address: 120 Baker Street, 3Rd Floor London W1U 6TU
Documents
Accounts with accounts type dormant
Date: 20 Jan 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2015
Action Date: 20 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-20
Documents
Accounts with accounts type dormant
Date: 14 Feb 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2014
Action Date: 20 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-20
Documents
Accounts with accounts type dormant
Date: 21 Jan 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2013
Action Date: 20 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-20
Documents
Dissolution withdrawal application strike off company
Date: 21 May 2012
Category: Dissolution
Type: DS02
Documents
Dissolution voluntary strike off suspended
Date: 15 May 2012
Category: Dissolution
Type: SOAS(A)
Documents
Appoint person director company with name
Date: 10 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Ekaterina Ostapchuk
Documents
Termination director company with name
Date: 10 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Gordon
Documents
Dissolution application strike off company
Date: 07 Feb 2012
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 24 Jan 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2012
Action Date: 20 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-20
Documents
Accounts with accounts type dormant
Date: 16 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2011
Action Date: 20 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-20
Documents
Change registered office address company with date old address
Date: 20 Jan 2011
Action Date: 20 Jan 2011
Category: Address
Type: AD01
Change date: 2011-01-20
Old address: C/O Coddan Cpm Ltd 124 Baker Street London W1U 6TY England
Documents
Appoint person director company with name
Date: 20 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Gordon
Documents
Termination director company with name
Date: 20 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ryan Baker
Documents
Certificate change of name company
Date: 19 Jan 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed baker emery LTD\certificate issued on 19/01/11
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2010
Action Date: 15 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-15
Documents
Change registered office address company with date old address
Date: 15 Dec 2010
Action Date: 15 Dec 2010
Category: Address
Type: AD01
Old address: 3 Barnhill Square Northampton NN3 5BB England
Change date: 2010-12-15
Documents
Some Companies
INTERNATIONAL HOUSE,LONDON,EC1A 2BN
Number: | 10059145 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 6 FIRST FLOOR WORDSWORTH MILL,BOLTON,BL1 3ND
Number: | 11469673 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 CABINET WAY,LEIGH ON SEA,SS9 5LP
Number: | 01008649 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1A SHIRE BUSINESS PARK,WORCESTER,WR4 9FA
Number: | 07511904 |
Status: | ACTIVE |
Category: | Private Limited Company |
LASERPACK CARTONS & CASES LIMITED
101 BUSINESS EMPIRE PARK,BURNLEY,BB12 6HH
Number: | 03304770 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
475 SALISBURY HOUSE,LONDON,EC2M 5QQ
Number: | 09653960 |
Status: | ACTIVE |
Category: | Private Limited Company |