Advanced company searchLink opens in new window

COLLABRIUM SERVICES LIMITED

Company number 07559376

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)
21 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jul 2018 SOAS(A) Voluntary strike-off action has been suspended
05 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
25 May 2018 DS01 Application to strike the company off the register
19 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with no updates
20 Dec 2017 AA01 Previous accounting period extended from 31 March 2017 to 30 September 2017
18 May 2017 CS01 Confirmation statement made on 10 March 2017 with updates
17 May 2017 TM01 Termination of appointment of Stephen Couttie as a director on 15 November 2016
08 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Mar 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP .1
22 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Apr 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP .1
13 Apr 2015 CH01 Director's details changed for Mr Stephen Couttie on 13 April 2015
12 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
13 Aug 2014 AD01 Registered office address changed from 4Th Floor 16 Old Bond Street London W1S 4PS to 4Th Floor 5-8 the Sanctuary London SW1P 3JS on 13 August 2014
26 Mar 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP .1
26 Mar 2014 AD02 Register inspection address has been changed from 4Th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS England
26 Mar 2014 AP04 Appointment of Bcs Cosec Limited as a secretary
26 Mar 2014 AD04 Register(s) moved to registered office address
17 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
18 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 1
10 Apr 2013 AR01 Annual return made up to 10 March 2013 with full list of shareholders
01 Mar 2013 AP01 Appointment of Mr Stephen Couttie as a director
14 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
29 May 2012 AR01 Annual return made up to 10 March 2012 with full list of shareholders