Advanced company searchLink opens in new window

COLAB42 LIMITED

Company number 07523681

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)
24 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
11 May 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
08 May 2018 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2018 AA Micro company accounts made up to 26 February 2017
24 Feb 2017 AA Total exemption small company accounts made up to 26 February 2016
13 Feb 2017 CS01 Confirmation statement made on 9 February 2017 with updates
25 Nov 2016 AA01 Previous accounting period shortened from 27 February 2016 to 26 February 2016
08 Mar 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
15 Oct 2015 AA Total exemption small company accounts made up to 27 February 2014
01 Oct 2015 AA Total exemption small company accounts made up to 27 February 2015
25 Mar 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
25 Mar 2015 CH01 Director's details changed for Mr John Shewell on 11 April 2013
27 Jan 2015 AD01 Registered office address changed from 73 Church Road Hove East Sussex BN3 2BB to The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ on 27 January 2015
28 Nov 2014 AA01 Previous accounting period shortened from 28 February 2014 to 27 February 2014
25 Feb 2014 AR01 Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
29 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
28 Feb 2013 AR01 Annual return made up to 9 February 2013 with full list of shareholders
30 Jan 2013 AA Total exemption small company accounts made up to 29 February 2012
09 Nov 2012 AA01 Previous accounting period shortened from 29 February 2012 to 28 February 2012
28 Jun 2012 CH01 Director's details changed for Mr John Shewell on 28 June 2012
03 Mar 2012 AR01 Annual return made up to 9 February 2012 with full list of shareholders
01 Dec 2011 AD01 Registered office address changed from Preston Park House South Road Brighton East Sussex BN1 6SB United Kingdom on 1 December 2011
09 Feb 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)