- Company Overview for COLALWELL INVESTMENTS (UK) LTD (02544922)
- Filing history for COLALWELL INVESTMENTS (UK) LTD (02544922)
- People for COLALWELL INVESTMENTS (UK) LTD (02544922)
- More for COLALWELL INVESTMENTS (UK) LTD (02544922)
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) |
---|---|---|---|
14 Oct 2016 | TM02 | Termination of appointment of Jayantha Fernando as a secretary on 25 September 2016 | |
21 Dec 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
01 Oct 2015 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
21 Jan 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
01 Nov 2014 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-11-01
|
|
14 Oct 2014 | AD01 | Registered office address changed from , 145-147 St. John Street, London, EC1V 4PW, England to Group Adp Thremhall Park Start Hill Bishops Stortford Herts CM22 7WE on 14 October 2014 | |
04 Aug 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
20 Jan 2014 | AD01 | Registered office address changed from , Priory Stables Feathers Hill, Hatfield Broad Oak, Bishops Stortford, Hertfordshire, CM22 7HB on 20 January 2014 | |
12 Nov 2013 | AR01 |
Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
31 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
12 Dec 2012 | AR01 | Annual return made up to 1 October 2012 with full list of shareholders | |
11 Dec 2012 | CH03 | Secretary's details changed for Jayantha Fernando on 30 September 2012 | |
22 May 2012 | AD01 | Registered office address changed from , Bpa-the Barn Tye Green, Elsenham, Bishops Stortford, Herts, CM22 6DS on 22 May 2012 | |
21 May 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
01 Feb 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jan 2012 | AR01 | Annual return made up to 1 October 2011 with full list of shareholders | |
20 Jun 2011 | AA | Total exemption full accounts made up to 30 September 2010 | |
10 May 2011 | AA | Total exemption full accounts made up to 30 September 2009 | |
21 Dec 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Nov 2010 | AR01 | Annual return made up to 1 October 2010 with full list of shareholders | |
05 Oct 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Oct 2009 | AR01 | Annual return made up to 1 October 2009 with full list of shareholders | |
28 Oct 2009 | CH01 | Director's details changed for Sven Sejersted Bodtker on 28 October 2009 | |
02 Aug 2009 | 287 | Registered office changed on 02/08/2009 from, suite 379 enterprise house 86 bancroft, hitchin, herts, SG5 1NQ |