Advanced company searchLink opens in new window

COLORADO MIDCO LIMITED

Company number 09304110

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)
21 Aug 2017 AA Full accounts made up to 31 December 2016
30 Nov 2016 CS01 Confirmation statement made on 10 November 2016 with updates
17 Aug 2016 AA Full accounts made up to 31 December 2015
09 May 2016 AP03 Appointment of Mr Nicholas James Redman as a secretary on 23 February 2015
17 Nov 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 681,979
25 Aug 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Inc nom cap 24/07/2015
25 Aug 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Inc nom cap 24/07/2015
06 Aug 2015 SH01 Statement of capital following an allotment of shares on 24 July 2015
  • GBP 1,364,417
  • ANNOTATION Clarification a second filed SH01 was registered on 17/12/2019.
13 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
02 Mar 2015 SH01 Statement of capital following an allotment of shares on 23 February 2015
  • GBP 675,233
26 Feb 2015 AP01 Appointment of Mr Adrian William Thompson as a director on 23 February 2015
26 Feb 2015 AP01 Appointment of Mr Hamish David William Middleton as a director on 23 February 2015
26 Feb 2015 TM01 Termination of appointment of Peter John Wilson as a director on 23 February 2015
26 Feb 2015 AA01 Current accounting period extended from 30 November 2015 to 31 December 2015
25 Feb 2015 AD01 Registered office address changed from 16 Palace Street London SW1E 5JD England to Aspen Building Apex Way Hailsham East Sussex BN27 3WA on 25 February 2015
17 Feb 2015 AP01 Appointment of Mr Peter John Wilson as a director on 16 February 2015
17 Feb 2015 AD01 Registered office address changed from 10 Snow Hill London EC1A 2AL England to 16 Palace Street London SW1E 5JD on 17 February 2015
17 Feb 2015 TM01 Termination of appointment of Travers Smith Limited as a director on 16 February 2015
17 Feb 2015 TM01 Termination of appointment of Travers Smith Secretaries Limited as a director on 16 February 2015
17 Feb 2015 TM02 Termination of appointment of Travers Smith Secretaries Limited as a secretary on 16 February 2015
17 Feb 2015 TM01 Termination of appointment of Ihor Shershunovych as a director on 16 February 2015
16 Feb 2015 CERTNM Company name changed de facto 2151 LIMITED\certificate issued on 16/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-16
10 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-10
  • GBP 2