Advanced company searchLink opens in new window

COLLECTIVE BIAS UK LIMITED

Company number 08861967

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)
14 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
14 Feb 2019 DS01 Application to strike the company off the register
01 Feb 2019 CS01 Confirmation statement made on 27 January 2019 with updates
03 Oct 2018 AA Accounts for a small company made up to 31 December 2017
30 Jan 2018 CS01 Confirmation statement made on 27 January 2018 with no updates
09 Jan 2018 AA Accounts for a small company made up to 31 December 2016
05 Jan 2018 TM01 Termination of appointment of Bill Sussman as a director on 31 December 2017
04 Jan 2018 AP01 Appointment of Richard William Schmidt as a director on 31 December 2017
04 Jan 2018 AP01 Appointment of Frederick Reynolds Jorgenson as a director on 31 December 2017
04 Jan 2018 AP01 Appointment of Lonnie David Mounts as a director on 31 December 2017
03 Feb 2017 CS01 Confirmation statement made on 27 January 2017 with updates
03 Feb 2017 AP01 Appointment of Bill Sussman as a director on 21 November 2016
02 Feb 2017 TM01 Termination of appointment of Jonathan Seeber as a director on 21 November 2016
02 Feb 2017 TM01 Termination of appointment of Robert Rivenburgh as a director on 21 November 2016
02 Feb 2017 TM01 Termination of appointment of Kenneth Alan Barnett as a director on 21 November 2016
05 Dec 2016 SH02 Sub-division of shares on 14 November 2016
10 Oct 2016 AA Full accounts made up to 31 December 2015
29 Jan 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
30 Dec 2015 AA Full accounts made up to 31 December 2014
20 Aug 2015 AA01 Previous accounting period shortened from 31 January 2015 to 31 December 2014
20 Aug 2015 AD01 Registered office address changed from 230 City Road London EC1V 2TT to C/O Grant Thornton 300 Pavilion Drive Northampton NN4 7YE on 20 August 2015
04 Mar 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
27 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted