About

Registered Number: 03181129
Date of Incorporation: 01/04/1996 (28 years ago)
Company Status: Dissolved
Date of Dissolution: 24/01/2019 (5 years and 2 months ago)
Registered Address: 26-28 Southernhay East, Exeter, EX1 1NS

 

Having been setup in 1996, Coda Architects Ltd are based in Exeter, it has a status of "Dissolved". Rennoldson, Ronald Frederick, Coombs, Christopher Charles, Ling Cottey, Jonathan Paul, Martin, Thomas Trevor are listed as directors of the company. We do not know the number of employees at Coda Architects Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RENNOLDSON, Ronald Frederick 01 April 1996 - 1
COOMBS, Christopher Charles 01 April 1996 06 May 2007 1
LING COTTEY, Jonathan Paul 01 May 2001 05 August 2005 1
MARTIN, Thomas Trevor 01 April 1996 31 July 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 January 2019
LIQ14 - N/A 24 October 2018
NDISC - N/A 13 November 2017
AD01 - Change of registered office address 08 November 2017
RESOLUTIONS - N/A 02 November 2017
LIQ02 - N/A 02 November 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 02 November 2017
AA - Annual Accounts 18 May 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 27 May 2015
AD01 - Change of registered office address 17 November 2014
CH01 - Change of particulars for director 17 November 2014
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 04 March 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 03 June 2013
RESOLUTIONS - N/A 12 July 2012
SH03 - Return of purchase of own shares 04 July 2012
AR01 - Annual Return 03 July 2012
SH01 - Return of Allotment of shares 27 March 2012
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 11 March 2011
SH01 - Return of Allotment of shares 25 February 2011
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 25 February 2010
RESOLUTIONS - N/A 24 December 2009
RESOLUTIONS - N/A 23 October 2009
363a - Annual Return 16 June 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 08 August 2008
169 - Return by a company purchasing its own shares 14 February 2008
AA - Annual Accounts 11 February 2008
225 - Change of Accounting Reference Date 29 December 2007
288b - Notice of resignation of directors or secretaries 29 December 2007
363s - Annual Return 31 July 2007
288b - Notice of resignation of directors or secretaries 15 June 2007
AA - Annual Accounts 06 December 2006
363s - Annual Return 06 July 2006
169 - Return by a company purchasing its own shares 10 November 2005
288b - Notice of resignation of directors or secretaries 25 October 2005
AA - Annual Accounts 19 August 2005
363s - Annual Return 28 June 2005
AA - Annual Accounts 23 February 2005
363s - Annual Return 20 April 2004
AA - Annual Accounts 16 September 2003
363s - Annual Return 17 May 2003
AA - Annual Accounts 16 September 2002
363s - Annual Return 02 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 2001
AA - Annual Accounts 29 August 2001
288a - Notice of appointment of directors or secretaries 06 June 2001
288a - Notice of appointment of directors or secretaries 06 June 2001
363s - Annual Return 22 May 2001
AA - Annual Accounts 14 November 2000
363s - Annual Return 22 April 2000
AA - Annual Accounts 01 February 2000
363s - Annual Return 21 April 1999
AA - Annual Accounts 26 October 1998
363a - Annual Return 22 July 1998
363s - Annual Return 08 May 1998
287 - Change in situation or address of Registered Office 30 December 1997
AA - Annual Accounts 20 August 1997
363s - Annual Return 04 April 1997
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 January 1997
288 - N/A 17 May 1996
288 - N/A 17 May 1996
288 - N/A 17 May 1996
288 - N/A 17 May 1996
288 - N/A 17 May 1996
NEWINC - New incorporation documents 01 April 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.