- Company Overview for COLUMBUS THREE LIMITED (06230215)
- Filing history for COLUMBUS THREE LIMITED (06230215)
- People for COLUMBUS THREE LIMITED (06230215)
- More for COLUMBUS THREE LIMITED (06230215)
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) |
---|---|---|---|
21 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Jul 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jun 2021 | DS01 | Application to strike the company off the register | |
24 May 2021 | PSC04 | Change of details for Mr Iain Charles Nicholson as a person with significant control on 27 April 2021 | |
24 May 2021 | PSC04 | Change of details for Mrs Karen Lesley Nicholson as a person with significant control on 27 April 2021 | |
24 May 2021 | AD01 | Registered office address changed from 6 Newbury Street Wantage Oxfordshire OX12 8BS to 3 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY on 24 May 2021 | |
01 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
18 May 2020 | CS01 | Confirmation statement made on 27 April 2020 with updates | |
18 May 2020 | CH01 | Director's details changed for Mr Iain Charles Nicholson on 27 April 2020 | |
18 May 2020 | PSC04 | Change of details for Mr Iain Charles Nicholson as a person with significant control on 27 April 2020 | |
18 May 2020 | CH01 | Director's details changed for Mrs Karen Lesley Nicholson on 27 April 2020 | |
18 May 2020 | CH01 | Director's details changed for Mrs Karen Lesley Nicholson on 27 April 2020 | |
18 May 2020 | PSC04 | Change of details for Mrs Karen Lesley Nicholson as a person with significant control on 27 April 2020 | |
23 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
29 May 2019 | CH01 | Director's details changed for Mrs Karen Lesley Nicholson on 29 May 2019 | |
29 May 2019 | CH01 | Director's details changed for Mrs Karen Lesley Nicholson on 29 May 2019 | |
29 May 2019 | CH01 | Director's details changed for Mr Iain Charles Nicholson on 29 May 2019 | |
29 May 2019 | CH01 | Director's details changed for Mr Iain Charles Nicholson on 29 May 2019 | |
16 May 2019 | CS01 | Confirmation statement made on 27 April 2019 with updates | |
28 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
02 May 2018 | CS01 | Confirmation statement made on 27 April 2018 with updates | |
10 Jul 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
23 May 2017 | CH01 | Director's details changed for Mr Iain Charles Nicholson on 23 May 2017 | |
23 May 2017 | CH01 | Director's details changed for Mr Iain Charles Nicholson on 23 May 2017 | |
02 May 2017 | CS01 | Confirmation statement made on 27 April 2017 with updates |