- Company Overview for COLUMBUS TRAVEL INSURANCE SERVICES LIMITED (06338784)
- Filing history for COLUMBUS TRAVEL INSURANCE SERVICES LIMITED (06338784)
- People for COLUMBUS TRAVEL INSURANCE SERVICES LIMITED (06338784)
- More for COLUMBUS TRAVEL INSURANCE SERVICES LIMITED (06338784)
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) |
---|---|---|---|
06 Jun 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Mar 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Mar 2017 | DS01 | Application to strike the company off the register | |
25 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
05 Oct 2016 | CS01 | Confirmation statement made on 9 August 2016 with updates | |
11 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
24 Aug 2015 | AR01 |
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
29 Apr 2015 | AP01 | Appointment of Mr David Evans as a director on 29 April 2015 | |
29 Apr 2015 | TM01 | Termination of appointment of Colin Robert Evans as a director on 29 April 2015 | |
18 Dec 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
11 Aug 2014 | AR01 |
Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
09 May 2014 | AP03 | Appointment of Mr Mark Richard Hampton as a secretary | |
09 May 2014 | AP01 | Appointment of Mr Mark Richard Hampton as a director | |
09 May 2014 | TM01 | Termination of appointment of David Gooderson as a director | |
09 May 2014 | TM02 | Termination of appointment of David Gooderson as a secretary | |
08 May 2014 | AD04 | Register(s) moved to registered office address | |
21 Mar 2014 | CERTNM |
Company name changed columbus insurance services LIMITED\certificate issued on 21/03/14
|
|
21 Mar 2014 | NM06 | Change of name with request to seek comments from relevant body | |
21 Mar 2014 | CONNOT | Change of name notice | |
21 Nov 2013 | AD01 | Registered office address changed from 17 Devonshire Square London EC2M 4SQ on 21 November 2013 | |
16 Oct 2013 | AA | Accounts for a dormant company made up to 30 April 2013 | |
12 Aug 2013 | AR01 |
Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-08-12
|
|
01 Feb 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
20 Aug 2012 | AR01 | Annual return made up to 9 August 2012 with full list of shareholders | |
01 Feb 2012 | AA | Accounts for a dormant company made up to 30 April 2011 |