- Company Overview for COLLECTA MARKETING LTD (08518618)
- Filing history for COLLECTA MARKETING LTD (08518618)
- People for COLLECTA MARKETING LTD (08518618)
- More for COLLECTA MARKETING LTD (08518618)
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) |
---|---|---|---|
19 Jul 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Sep 2015 | AR01 |
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
08 Sep 2015 | TM01 | Termination of appointment of Dougal George Davidson Steward as a director on 1 September 2015 | |
08 Sep 2015 | AP01 | Appointment of Mr Edgar Gass as a director on 1 September 2015 | |
10 Jun 2015 | AD01 | Registered office address changed from Becket House 36 Old Jewry London EC2R 8DD to 54-58 Tanner Street the Brandenburg Suite - Tanner Place London SE1 3PH on 10 June 2015 | |
14 May 2015 | AR01 |
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
04 Feb 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
08 May 2014 | AR01 |
Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
08 May 2014 | CH01 | Director's details changed for Mr Dougal George Davidson Steward on 19 November 2013 | |
02 Jul 2013 | AD01 | Registered office address changed from 1a Pope Street London SE1 3PR England on 2 July 2013 | |
07 May 2013 | NEWINC |
Incorporation
|