- Company Overview for COLLECTIVE BIAS UK LIMITED (08861967)
- Filing history for COLLECTIVE BIAS UK LIMITED (08861967)
- People for COLLECTIVE BIAS UK LIMITED (08861967)
- More for COLLECTIVE BIAS UK LIMITED (08861967)
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
|
|
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
|
|
27 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-27
|