Advanced company searchLink opens in new window

COLUMBUS UK GP LIMITED

Company number 06602298

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)
26 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
26 Jan 2018 LIQ13 Return of final meeting in a members' voluntary winding up
09 Nov 2017 MR04 Satisfaction of charge 1 in full
09 Nov 2017 MR04 Satisfaction of charge 3 in full
09 Nov 2017 MR04 Satisfaction of charge 4 in full
24 Oct 2017 AD01 Registered office address changed from 31 Gresham Street London EC2V 7QA to 30 Finsbury Square London EC2P 2YP on 24 October 2017
19 Oct 2017 600 Appointment of a voluntary liquidator
19 Oct 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-28
19 Oct 2017 LIQ01 Declaration of solvency
28 Sep 2017 AA01 Previous accounting period extended from 31 December 2016 to 30 June 2017
07 Jun 2017 CS01 Confirmation statement made on 27 May 2017 with updates
19 Dec 2016 TM02 Termination of appointment of Schroders Corporate Secretary Limited as a secretary on 16 December 2016
19 Dec 2016 AP04 Appointment of Schroder Corporate Services Limited as a secretary on 16 December 2016
03 Nov 2016 AA Full accounts made up to 31 December 2015
14 Jun 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
09 Feb 2016 MR04 Satisfaction of charge 7 in full
28 May 2015 AR01 Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
27 May 2015 AA Full accounts made up to 31 December 2014
10 Apr 2015 TM01 Termination of appointment of Nicole Bell as a director on 9 April 2015
13 Feb 2015 MR04 Satisfaction of charge 5 in full
13 Feb 2015 MR04 Satisfaction of charge 6 in full
23 Jul 2014 AA Full accounts made up to 31 December 2013
28 May 2014 AR01 Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
09 Apr 2014 AP01 Appointment of Nicole Bell as a director
09 Apr 2014 AP01 Appointment of Melinda Lu San Knatchbull as a director