CODACOMP LIMITED

693 Lords Wood Lane 693 Lords Wood Lane, Chatham, ME5 8RA, England
StatusDISSOLVED
Company No.10816063
CategoryPrivate Limited Company
Incorporated13 Jun 2017
Age6 years, 11 months, 20 days
JurisdictionEngland Wales
Dissolution24 Jan 2023
Years1 year, 4 months, 10 days

SUMMARY

CODACOMP LIMITED is an dissolved private limited company with number 10816063. It was incorporated 6 years, 11 months, 20 days ago, on 13 June 2017 and it was dissolved 1 year, 4 months, 10 days ago, on 24 January 2023. The company address is 693 Lords Wood Lane 693 Lords Wood Lane, Chatham, ME5 8RA, England.



Company Fillings

Gazette dissolved voluntary

Date: 24 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2022

Action Date: 15 Nov 2022

Category: Address

Type: AD01

Old address: Kemp House 152 - 160 City Road London EC1V 2NX England

New address: 693 Lords Wood Lane C/O Sa Accountancy Practice Chatham ME5 8RA

Change date: 2022-11-15

Documents

View document PDF

Gazette notice voluntary

Date: 08 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 Oct 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2022

Action Date: 01 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2021

Action Date: 01 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Address

Type: AD01

Old address: Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS England

Change date: 2020-12-01

New address: Kemp House 152 - 160 City Road London EC1V 2NX

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2020

Action Date: 01 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-01

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 27 May 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AAMD

Made up date: 2019-06-30

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2019

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Comfort Asampong

Change date: 2019-12-18

Documents

View document PDF

Change to a person with significant control

Date: 18 Dec 2019

Action Date: 18 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-12-18

Psc name: Mrs Comfort Asampong

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2019

Action Date: 18 Dec 2019

Category: Address

Type: AD01

New address: Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS

Change date: 2019-12-18

Old address: Windsor House Troon Way Business Centre Humberstone Lane Thurmaston Leicestershire LE4 9HA England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Nov 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2019

Action Date: 01 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2019

Action Date: 12 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2018

Action Date: 12 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-12

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2017

Action Date: 20 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Comfort Asampong

Change date: 2017-10-20

Documents

View document PDF

Incorporation company

Date: 13 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUSINESS TAX CENTRE LIMITED

UNIT 14C LINK 665 BUSINESS CENTRE,ROSSENDALE,BB4 5HU

Number:04077360
Status:ACTIVE
Category:Private Limited Company

CATERERS (DALSTON) LIMITED

3 KINGSDALE COURT,BARNET,EN4 0JF

Number:00788673
Status:ACTIVE
Category:Private Limited Company

EINSTEIN IFA LTD

59 DUKES WOOD AVENUE,GERRARDS CROSS,SL9 7JY

Number:10639691
Status:ACTIVE
Category:Private Limited Company

HAWKINS FAMILY LAW LIMITED

THE OLD COURT HOUSE,STONY STRATFORD,MK11 1BE

Number:07166533
Status:ACTIVE
Category:Private Limited Company

LIME LEISURE (SUNDERLAND) LTD

2B NORTH SANDS BUSINESS CENTRE,SUNDERLAND,SR6 0QA

Number:10421694
Status:ACTIVE
Category:Private Limited Company

POSTERMOBILE ADVERTISING LIMITED

C/O MAZARS TOWER BRIDGE HOUSE,LONDON,E1W 1DD

Number:02696828
Status:LIQUIDATION
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