Advanced company searchLink opens in new window

COLUMBIA HOUSE (NOMINEES) LIMITED

Company number 01194082

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Jan 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Oct 2010 GAZ1(A) First Gazette notice for voluntary strike-off
05 Oct 2010 DS01 Application to strike the company off the register
09 Aug 2010 AR01 Annual return made up to 16 June 2010 with full list of shareholders
Statement of capital on 2010-08-09
  • GBP 2
14 Dec 2009 AA Accounts for a dormant company made up to 31 March 2009
22 Jun 2009 363a Return made up to 16/06/09; full list of members
16 Jan 2009 AA Accounts made up to 31 March 2008
01 Jul 2008 363a Return made up to 16/06/08; full list of members
13 May 2008 288a Director appointed mr john david warner
31 Oct 2007 AA Accounts made up to 31 March 2007
20 Jun 2007 363a Return made up to 16/06/07; full list of members
17 Apr 2007 288c Secretary's particulars changed
15 Feb 2007 288c Director's particulars changed
07 Sep 2006 AA Accounts made up to 31 March 2006
23 Jun 2006 363a Return made up to 16/06/06; full list of members
24 Jan 2006 288b Secretary resigned
24 Jan 2006 288a New secretary appointed
26 Aug 2005 AA Accounts made up to 31 March 2005
25 Jul 2005 363a Return made up to 16/06/05; full list of members
24 May 2005 287 Registered office changed on 24/05/05 from: spectrum house 20/26 cursitor street london EC4A 1HY
03 Aug 2004 AA Accounts made up to 31 March 2004
28 Jun 2004 363a Return made up to 16/06/04; full list of members
08 Sep 2003 AA Accounts made up to 31 March 2003
24 Jun 2003 363a Return made up to 16/06/03; full list of members
28 May 2003 AA Accounts made up to 30 April 2002