- Company Overview for COLLABRIUM SERVICES LIMITED (07559376)
- Filing history for COLLABRIUM SERVICES LIMITED (07559376)
- People for COLLABRIUM SERVICES LIMITED (07559376)
- Charges for COLLABRIUM SERVICES LIMITED (07559376)
- More for COLLABRIUM SERVICES LIMITED (07559376)
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
|
|
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
|
|
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
|
|
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 |