- Company Overview for COLIMACON BETA LIMITED (08087633)
- Filing history for COLIMACON BETA LIMITED (08087633)
- People for COLIMACON BETA LIMITED (08087633)
- More for COLIMACON BETA LIMITED (08087633)
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) |
---|---|---|---|
27 Aug 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Mar 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
13 Feb 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
11 Dec 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Dec 2018 | DS01 | Application to strike the company off the register | |
19 Jul 2018 | AD01 | Registered office address changed from 1st Floor 3 Crawford Place London W1H 4LB to Milner House 14 Manchester Square London W1U 3PP on 19 July 2018 | |
07 Jun 2018 | PSC01 | Notification of Martin Priest as a person with significant control on 30 May 2018 | |
07 Jun 2018 | AP01 | Appointment of Mr Martin Roy Priest as a director on 30 May 2018 | |
05 Jun 2018 | PSC07 | Cessation of Charles Fitzjames Graham-Watson as a person with significant control on 30 May 2018 | |
05 Jun 2018 | CS01 | Confirmation statement made on 5 June 2018 with updates | |
05 Jun 2018 | AP04 | Appointment of Lutine Services Limited as a secretary on 30 May 2018 | |
05 Jun 2018 | AP02 | Appointment of Goldenthorpe Limited as a director on 30 May 2018 | |
05 Jun 2018 | TM01 | Termination of appointment of Geoffrey Hugh Melamet as a director on 30 May 2018 | |
05 Jun 2018 | TM01 | Termination of appointment of Hmsa Corporate Services (Uk) Limited as a director on 30 May 2018 | |
05 Jun 2018 | TM02 | Termination of appointment of Limestar Investments Limited as a secretary on 30 May 2018 | |
27 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
05 Dec 2017 | CS01 | Confirmation statement made on 21 November 2017 with no updates | |
09 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
05 Dec 2016 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
18 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
17 Dec 2015 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
23 Nov 2015 | AD01 | Registered office address changed from 100 Seymour Place London W1H 1NE to 1st Floor 3 Crawford Place London W1H 4LB on 23 November 2015 | |
21 Nov 2014 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
|
|
20 Nov 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
26 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 |