- Company Overview for COLLECTIVEBUY LIMITED (05101728)
- Filing history for COLLECTIVEBUY LIMITED (05101728)
- People for COLLECTIVEBUY LIMITED (05101728)
- More for COLLECTIVEBUY LIMITED (05101728)
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) |
---|---|---|---|
31 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Oct 2019 | DS01 | Application to strike the company off the register | |
17 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
06 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with updates | |
22 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
10 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with updates | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
13 Sep 2016 | AD01 | Registered office address changed from Unit 20, Brockley Cross Business Centre, Unit 20, Brockley Cross Business Centre 96 Endwell Road London SE4 2PD England to Unit 20 Brockley Cross Business Centre 96 Endwell Road, Brockley London SE4 2PD on 13 September 2016 | |
12 Sep 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
25 Jan 2016 | AD01 | Registered office address changed from Unit 19 Brockley Cross Business Centre 96 Endwell Road London SE4 2PD to Unit 20, Brockley Cross Business Centre, Unit 20, Brockley Cross Business Centre 96 Endwell Road London SE4 2PD on 25 January 2016 | |
04 Dec 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
13 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
20 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
11 Sep 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-09-11
|
|
11 Nov 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
15 Jul 2013 | AR01 |
Annual return made up to 30 June 2013 with full list of shareholders
Statement of capital on 2013-07-15
|
|
30 May 2013 | AP01 | Appointment of Mrs Deborah Stevens as a director | |
23 Apr 2013 | AR01 | Annual return made up to 14 April 2013 with full list of shareholders | |
22 Apr 2013 | TM01 | Termination of appointment of Amos Komolafe as a director | |
14 Jan 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
13 Jun 2012 | AAMD | Amended accounts made up to 30 April 2011 | |
04 May 2012 | AR01 | Annual return made up to 14 April 2012 with full list of shareholders | |
03 May 2012 | CH03 | Secretary's details changed for Samuel Komolafe on 3 May 2012 |