- Company Overview for COLUMBUS UK GP LIMITED (06602298)
- Filing history for COLUMBUS UK GP LIMITED (06602298)
- People for COLUMBUS UK GP LIMITED (06602298)
- Charges for COLUMBUS UK GP LIMITED (06602298)
- Insolvency for COLUMBUS UK GP LIMITED (06602298)
- More for COLUMBUS UK GP LIMITED (06602298)
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
|
|
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
|
|
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
|
|
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
|
|
09 Apr 2014 | AP01 | Appointment of Nicole Bell as a director | |
09 Apr 2014 | AP01 | Appointment of Melinda Lu San Knatchbull as a director |