- Company Overview for COLOMB ART LTD (06092148)
- Filing history for COLOMB ART LTD (06092148)
- People for COLOMB ART LTD (06092148)
- More for COLOMB ART LTD (06092148)
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) |
---|---|---|---|
18 Dec 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Sep 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Aug 2012 | DS01 | Application to strike the company off the register | |
14 Mar 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
07 Mar 2012 | AR01 |
Annual return made up to 9 February 2012 with full list of shareholders
Statement of capital on 2012-03-07
|
|
11 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
22 Feb 2011 | AR01 | Annual return made up to 9 February 2011 with full list of shareholders | |
27 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
10 Mar 2010 | CH03 | Secretary's details changed for Julia Short on 16 February 2010 | |
10 Mar 2010 | CH01 | Director's details changed for Julia Short on 16 February 2010 | |
18 Feb 2010 | AR01 | Annual return made up to 9 February 2010 with full list of shareholders | |
17 Feb 2010 | CH01 | Director's details changed for Julia Short on 9 February 2010 | |
17 Feb 2010 | CH01 | Director's details changed for Philip Short on 9 February 2010 | |
17 Feb 2010 | CH01 | Director's details changed for Alan Short on 9 February 2010 | |
13 Oct 2009 | CH01 | Director's details changed for Julia Short on 22 September 2009 | |
13 Oct 2009 | CH03 | Secretary's details changed for Julia Short on 22 September 2009 | |
30 Jun 2009 | AA | Total exemption full accounts made up to 31 August 2008 | |
17 Feb 2009 | 363a | Return made up to 09/02/09; full list of members | |
17 Feb 2009 | 288c | Director's Change of Particulars / philip short / 09/02/2009 / HouseName/Number was: 24, now: 38W; Street was: pleydell avenue, now: hilldrop road; Area was: , now: islington; Post Code was: W6 0XX, now: N7 0JE | |
19 Aug 2008 | AA | Total exemption full accounts made up to 31 August 2007 | |
28 Feb 2008 | 363a | Return made up to 09/02/08; full list of members | |
28 Feb 2008 | 288c | Director's Change of Particulars / philip short / 01/02/2008 / HouseName/Number was: , now: 24; Street was: 8 stamford brook road, now: pleydell avenue; Area was: hammersmith, now: ; Post Code was: W6 0XH, now: W6 0XX; Country was: , now: united kingdom | |
28 Feb 2008 | 288c | Director and Secretary's Change of Particulars / julia short / 01/02/2008 / HouseName/Number was: , now: flat 25; Street was: 12 richmond house lawrence square, now: rockley court; Area was: , now: rockley road; Post Town was: york, now: london; Region was: north yorkshire, now: ; Post Code was: YO10 3F, now: W14 0DB; Country was: , now: united kin | |
13 Sep 2007 | 225 | Accounting reference date shortened from 29/02/08 to 31/08/07 | |
11 Sep 2007 | 287 | Registered office changed on 11/09/07 from: 8 stamford brook road hammersmith london W6 0XH |