- Company Overview for COLUMBUS UK FOUNDER GP LIMITED (06617538)
- Filing history for COLUMBUS UK FOUNDER GP LIMITED (06617538)
- People for COLUMBUS UK FOUNDER GP LIMITED (06617538)
- Insolvency for COLUMBUS UK FOUNDER GP LIMITED (06617538)
- More for COLUMBUS UK FOUNDER GP LIMITED (06617538)
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 | |
23 Oct 2017 | AD01 | Registered office address changed from 31 Gresham Street London EC2V 7QA to 30 Finsbury Square London EC2P 2YU on 23 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 | |
19 Jun 2017 | CS01 | Confirmation statement made on 11 June 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 | |
31 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
29 Sep 2016 | AP01 | Appointment of Mr Laurence John Scott Dowling as a director on 28 September 2016 | |
21 Jun 2016 | AR01 |
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
05 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
11 Jun 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
10 Apr 2015 | TM01 | Termination of appointment of Nicole Bell as a director on 9 April 2015 | |
07 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
13 Jun 2014 | AR01 |
Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
|
|
27 Mar 2014 | AP01 | Appointment of Melinda Lu San Knatchbull as a director | |
27 Mar 2014 | AP01 | Appointment of Nicole Bell as a director | |
20 Jan 2014 | TM01 | Termination of appointment of Gillian Roantree as a director | |
13 Jan 2014 | TM01 | Termination of appointment of Peter Griffiths as a director | |
12 Dec 2013 | AP01 | Appointment of Mr Duncan Gareth Owen as a director | |
15 Nov 2013 | TM01 | Termination of appointment of William Hill as a director | |
24 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 |