Advanced company searchLink opens in new window

COLALWELL INVESTMENTS (UK) LTD

Company number 02544922

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)
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
  • GBP 52,000
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
  • GBP 52,000
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
  • GBP 52,000
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