- Company Overview for COLONIAL HOMES (LONDON) LIMITED (06061001)
- Filing history for COLONIAL HOMES (LONDON) LIMITED (06061001)
- People for COLONIAL HOMES (LONDON) LIMITED (06061001)
- More for COLONIAL HOMES (LONDON) LIMITED (06061001)
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) |
---|---|---|---|
07 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2024 | AD01 | Registered office address changed from Churchill House 120 Bunns Lane Suite 112 London NW7 2AS England to Unit 5 Swaker Yard 2B Theobald Street Herts WD6 4SE on 27 February 2024 | |
22 Jan 2024 | CS01 | Confirmation statement made on 22 January 2024 with no updates | |
23 Feb 2023 | AA | Accounts for a dormant company made up to 31 January 2023 | |
24 Jan 2023 | CS01 | Confirmation statement made on 22 January 2023 with no updates | |
03 Mar 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
24 Jan 2022 | CS01 | Confirmation statement made on 22 January 2022 with no updates | |
24 Jan 2022 | PSC04 | Change of details for Mr Gary Neil Wayne as a person with significant control on 24 January 2022 | |
24 Jan 2022 | CH01 | Director's details changed for Mr Gary Neil Wayne on 24 January 2022 | |
27 Sep 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
22 Jan 2021 | CS01 | Confirmation statement made on 22 January 2021 with no updates | |
22 Oct 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
29 Jan 2020 | CS01 | Confirmation statement made on 22 January 2020 with no updates | |
19 Mar 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
29 Jan 2019 | CS01 | Confirmation statement made on 22 January 2019 with no updates | |
25 Sep 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
25 Sep 2018 | AD01 | Registered office address changed from Churchill House Suite 301 120 Bunns Lane Mill Hill London NW7 2AS to Churchill House 120 Bunns Lane Suite 112 London NW7 2AS on 25 September 2018 | |
26 Feb 2018 | CS01 | Confirmation statement made on 22 January 2018 with no updates | |
25 Sep 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
27 Jan 2017 | CS01 | Confirmation statement made on 22 January 2017 with updates | |
26 Sep 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
28 Jan 2016 | AR01 |
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
|
|
08 Sep 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
27 Jan 2015 | AR01 |
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
|
|
27 Jan 2015 | CH01 | Director's details changed for Gary Neil Wayne on 22 January 2015 |