- Company Overview for COLORADO MIDCO LIMITED (09304110)
- Filing history for COLORADO MIDCO LIMITED (09304110)
- People for COLORADO MIDCO LIMITED (09304110)
- Insolvency for COLORADO MIDCO LIMITED (09304110)
- More for COLORADO MIDCO LIMITED (09304110)
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
|
|
25 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
25 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 24 July 2015
|
|
13 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 23 February 2015
|
|
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
|
|
10 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-10
|