Advanced company searchLink opens in new window

321 COLLECTIVE LIMITED

Company number 07617428

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)
08 Dec 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
12 May 2014 AD01 Registered office address changed from 24 Coleridge Square London W13 0JU on 12 May 2014
08 May 2014 TM01 Termination of appointment of Gareth Ward as a director
08 May 2014 TM01 Termination of appointment of James Hadley as a director
07 May 2014 AA Total exemption small company accounts made up to 30 April 2014
29 Apr 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 3
29 Apr 2014 CH01 Director's details changed for Mr Matthew John Hicks on 1 January 2014
11 Sep 2013 AA Total exemption small company accounts made up to 30 April 2013
25 Jun 2013 AR01 Annual return made up to 28 April 2013 with full list of shareholders
24 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
20 Dec 2012 AD01 Registered office address changed from Studio 5 3Rd Floor the Book Club Studios 106 Leonard Street London EC2A 4RH United Kingdom on 20 December 2012
16 May 2012 AR01 Annual return made up to 28 April 2012 with full list of shareholders
23 May 2011 SH01 Statement of capital following an allotment of shares on 10 May 2011
  • GBP 3
09 May 2011 AP01 Appointment of Mr James Adam Hadley as a director
09 May 2011 AP01 Appointment of Mr Matthew John Hicks as a director
09 May 2011 AP01 Appointment of Mr Gareth Carl Pierpoint Ward as a director
09 May 2011 TM01 Termination of appointment of Andrew Davis as a director
28 Apr 2011 NEWINC Incorporation