- Company Overview for CODATA LIMITED (SC142512)
- Filing history for CODATA LIMITED (SC142512)
- People for CODATA LIMITED (SC142512)
- More for CODATA LIMITED (SC142512)
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) |
---|---|---|---|
04 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Feb 2021 | AD01 | Registered office address changed from C/O Grants Chartered Accountants Moncrieff House 69 West Nile Street Glasgow G1 2QB to Grants Scotland Ltd Moncrieff House 69 West Nile Street Glasgow G1 2QB on 25 February 2021 | |
16 Feb 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Feb 2021 | DS01 | Application to strike the company off the register | |
13 Oct 2020 | AA | Micro company accounts made up to 30 April 2020 | |
03 Mar 2020 | CS01 | Confirmation statement made on 23 February 2020 with no updates | |
27 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
07 Mar 2019 | CS01 | Confirmation statement made on 23 February 2019 with no updates | |
14 Dec 2018 | AA | Micro company accounts made up to 30 April 2018 | |
27 Feb 2018 | CS01 | Confirmation statement made on 23 February 2018 with updates | |
24 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
08 Jun 2017 | CH01 | Director's details changed for Mr Kym Gavin Scott Brown on 2 June 2017 | |
08 Jun 2017 | CH03 | Secretary's details changed for Fiona Farquhar Brown on 2 June 2017 | |
06 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 6 April 2017
|
|
07 Mar 2017 | CS01 | Confirmation statement made on 23 February 2017 with updates | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
23 Feb 2016 | AR01 |
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
23 Feb 2016 | AR01 |
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
02 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
24 Feb 2015 | AR01 |
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
28 Jan 2015 | TM01 | Termination of appointment of Fiona Farquhar Brown as a director on 30 November 2013 | |
29 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
21 Feb 2014 | AR01 |
Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-02-21
|
|
26 Nov 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
09 Oct 2013 | AP01 | Appointment of Mrs Fiona Farquhar Brown as a director |