- Company Overview for COLLATE SYSTEMS LIMITED (09182558)
- Filing history for COLLATE SYSTEMS LIMITED (09182558)
- People for COLLATE SYSTEMS LIMITED (09182558)
- More for COLLATE SYSTEMS LIMITED (09182558)
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) |
---|---|---|---|
09 Dec 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Apr 2022 | CS01 | Confirmation statement made on 5 April 2022 with no updates | |
05 Apr 2022 | PSC07 | Cessation of Martyn Lewis Allan as a person with significant control on 1 April 2022 | |
05 Apr 2022 | PSC07 | Cessation of Josephine Mary Allan as a person with significant control on 1 April 2022 | |
05 Apr 2022 | TM01 | Termination of appointment of Martyn Lewis Allan as a director on 1 April 2022 | |
05 Apr 2022 | TM01 | Termination of appointment of Josephine Mary Allan as a director on 1 April 2022 | |
24 Mar 2022 | AD01 | Registered office address changed from 2-6 Manor Square Solihull B91 3PX United Kingdom to 2 Manor Square Solihull West Midlands B91 3PX on 24 March 2022 | |
07 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Dec 2021 | AA | Micro company accounts made up to 31 December 2020 | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Aug 2021 | CS01 | Confirmation statement made on 19 August 2021 with no updates | |
09 Jul 2021 | AD01 | Registered office address changed from 1325a Stratford Road Hall Green Birmingham West Midlands B28 9HH England to 2-6 Manor Square Solihull B91 3PX on 9 July 2021 | |
21 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
19 Aug 2020 | CS01 | Confirmation statement made on 19 August 2020 with no updates | |
26 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
19 Sep 2019 | CS01 | Confirmation statement made on 19 August 2019 with updates | |
04 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
03 Sep 2018 | CS01 | Confirmation statement made on 19 August 2018 with updates | |
06 Mar 2018 | AD01 | Registered office address changed from 3 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP England to 1325a Stratford Road Hall Green Birmingham West Midlands B28 9HH on 6 March 2018 | |
23 Aug 2017 | CS01 | Confirmation statement made on 19 August 2017 with no updates | |
19 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
23 Aug 2016 | CS01 | Confirmation statement made on 19 August 2016 with updates | |
18 Apr 2016 | AD01 | Registered office address changed from The Mansley Business Centre Stratford Enterprise Park Timothys Bridge Road Stratford-upon-Avon Warks CV37 9NQ to 3 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP on 18 April 2016 | |
29 Mar 2016 | AD01 | Registered office address changed from 147 Drayton Avenue Stratford-upon-Avon CV37 9PB to The Mansley Business Centre Stratford Enterprise Park Timothys Bridge Road Stratford-upon-Avon Warks CV37 9NQ on 29 March 2016 |