- Company Overview for COLLIN CONTINENTAL LTD (05028669)
- Filing history for COLLIN CONTINENTAL LTD (05028669)
- People for COLLIN CONTINENTAL LTD (05028669)
- More for COLLIN CONTINENTAL LTD (05028669)
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) |
---|---|---|---|
02 May 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Feb 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Feb 2023 | DS01 | Application to strike the company off the register | |
13 Dec 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
03 May 2022 | AP03 | Appointment of Mr Roderic James Lowe as a secretary on 3 May 2022 | |
03 May 2022 | TM02 | Termination of appointment of Vistra Cosec Limited as a secretary on 3 May 2022 | |
03 May 2022 | TM01 | Termination of appointment of Lisa Close as a director on 3 May 2022 | |
03 May 2022 | AP01 | Appointment of Mr David Stanley Gates as a director on 3 May 2022 | |
03 May 2022 | AD01 | Registered office address changed from First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to 277 Gray's Inn Road London WC1X 8QF on 3 May 2022 | |
28 Jan 2022 | CS01 | Confirmation statement made on 28 January 2022 with no updates | |
25 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
28 Jan 2021 | CS01 | Confirmation statement made on 28 January 2021 with no updates | |
20 Oct 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
03 Feb 2020 | CS01 | Confirmation statement made on 28 January 2020 with no updates | |
29 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
05 Apr 2019 | CH04 | Secretary's details changed for Jordan Cosec Limited on 5 April 2019 | |
30 Jan 2019 | CS01 | Confirmation statement made on 28 January 2019 with no updates | |
22 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
29 Jan 2018 | CS01 | Confirmation statement made on 28 January 2018 with no updates | |
24 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
03 Oct 2017 | PSC04 | Change of details for Ms Natalia Igorevna Kamenskaya as a person with significant control on 3 October 2017 | |
20 Sep 2017 | AD01 | Registered office address changed from 21 st Thomas Street Bristol BS1 6JS to First Floor Templeback 10 Temple Back Bristol BS1 6FL on 20 September 2017 | |
16 Aug 2017 | CH04 | Secretary's details changed for Jordan Cosec Limited on 16 August 2017 | |
30 Jan 2017 | CS01 | Confirmation statement made on 28 January 2017 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 |