Advanced company searchLink opens in new window

COLAB CREATIVE LTD

Company number 07106182

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)
14 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
22 Mar 2016 DS01 Application to strike the company off the register
29 Feb 2016 AA Total exemption small company accounts made up to 31 December 2014
26 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
23 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-23
  • GBP 1
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
12 Feb 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
12 Feb 2015 AD01 Registered office address changed from The Well 2 Roscoe Street Liverpool L1 2SX to Penny Lane Business Centre 374 Smithdown Road Liverpool Merseyside L15 5AN on 12 February 2015
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
25 Mar 2013 AD01 Registered office address changed from Flat a 13 Devonshire Road Princes Park Liverpool L8 3TX United Kingdom on 25 March 2013
06 Mar 2013 CERTNM Company name changed seamless designs LIMITED\certificate issued on 06/03/13
  • RES15 ‐ Change company name resolution on 2013-03-03
  • NM01 ‐ Change of name by resolution
14 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
30 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
27 Sep 2012 AD01 Registered office address changed from 13a Devonshire Road Princes Park Liverpool Merseyside L8 3TX on 27 September 2012
18 Aug 2012 AR01 Annual return made up to 16 December 2011 with full list of shareholders
18 Aug 2012 CH01 Director's details changed for Mr Matthew Yates on 1 September 2010
13 Dec 2011 AA Total exemption small company accounts made up to 31 December 2010
06 Sep 2011 AD01 Registered office address changed from 7 Oakdale Road Mossley Hill Liverpool L18 1EP England on 6 September 2011
06 Sep 2011 AR01 Annual return made up to 16 December 2010 with full list of shareholders
06 Sep 2011 RT01 Administrative restoration application
02 Aug 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off