CODDAN TRUST COMPANY LIMITED

120 Baker Street, 3rd Floor, London, W1U 6TU, England
StatusDISSOLVED
Company No.07108175
CategoryPrivate Limited Company
Incorporated18 Dec 2009
Age14 years, 5 months, 28 days
JurisdictionEngland Wales
Dissolution11 May 2021
Years3 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

View document PDF

Gazette notice voluntary

Date: 23 Feb 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Feb 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 02 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 May 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 27 May 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Dissolution withdrawal application strike off company

Date: 21 May 2012

Category: Dissolution

Type: DS02

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 15 May 2012

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Appoint person director company with name

Date: 10 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ekaterina Ostapchuk

Documents

View document PDF

Termination director company with name

Date: 10 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Gordon

Documents

View document PDF

Gazette notice voluntary

Date: 14 Feb 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Feb 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 20 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Gordon

Documents

View document PDF

Termination director company with name

Date: 20 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ryan Baker

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 18 Dec 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BERKLEY CONSULTING LTD

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:10059145
Status:ACTIVE
Category:Private Limited Company

BLUERINES LTD

SUITE 6 FIRST FLOOR WORDSWORTH MILL,BOLTON,BL1 3ND

Number:11469673
Status:ACTIVE
Category:Private Limited Company

GRIFFITHS & HOOD LIMITED

6 CABINET WAY,LEIGH ON SEA,SS9 5LP

Number:01008649
Status:ACTIVE
Category:Private Limited Company

IAN PRIEST ASSOCIATES LIMITED

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

PENINSULAR PROPERTIES LTD

475 SALISBURY HOUSE,LONDON,EC2M 5QQ

Number:09653960
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source