Advanced company searchLink opens in new window

COLOMB ART LTD

Company number 06092148

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)
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
  • GBP 100
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