About

Registered Number: 05169758
Date of Incorporation: 02/07/2004 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 26/01/2016 (9 years and 2 months ago)
Registered Address: 4 Tyn-Y-Brwyn Farm, Coedkernew, Newport, Gwent, NP10 8UD

 

Based in Gwent, Coda Services Group Ltd was registered on 02 July 2004, it's status is listed as "Dissolved". The current directors of the business are listed as Romano, Natalie Jayne, Romano, Natalie Jayne. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROMANO, Natalie Jayne 01 August 2006 - 1
Secretary Name Appointed Resigned Total Appointments
ROMANO, Natalie Jayne 01 February 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 10 November 2015
DS01 - Striking off application by a company 29 October 2015
AA - Annual Accounts 22 September 2015
AA01 - Change of accounting reference date 21 September 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 11 September 2014
AD01 - Change of registered office address 15 December 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 30 July 2012
AD01 - Change of registered office address 28 June 2012
AA - Annual Accounts 19 September 2011
SH01 - Return of Allotment of shares 19 August 2011
SH01 - Return of Allotment of shares 19 August 2011
SH01 - Return of Allotment of shares 18 August 2011
AP01 - Appointment of director 18 August 2011
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 30 July 2010
AP03 - Appointment of secretary 17 February 2010
TM02 - Termination of appointment of secretary 17 February 2010
TM01 - Termination of appointment of director 17 February 2010
AA - Annual Accounts 25 September 2009
363a - Annual Return 13 July 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 18 July 2008
288b - Notice of resignation of directors or secretaries 27 June 2008
288b - Notice of resignation of directors or secretaries 27 June 2008
AA - Annual Accounts 09 October 2007
363a - Annual Return 04 July 2007
288a - Notice of appointment of directors or secretaries 07 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 2006
288a - Notice of appointment of directors or secretaries 04 August 2006
363a - Annual Return 10 July 2006
AA - Annual Accounts 06 April 2006
363s - Annual Return 20 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 2005
225 - Change of Accounting Reference Date 11 May 2005
NEWINC - New incorporation documents 02 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.