- Company Overview for COLOSSUS CONTRACTING LTD (10072194)
- Filing history for COLOSSUS CONTRACTING LTD (10072194)
- People for COLOSSUS CONTRACTING LTD (10072194)
- More for COLOSSUS CONTRACTING LTD (10072194)
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 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 May 2018 | DS01 | Application to strike the company off the register | |
26 Feb 2018 | AD01 | Registered office address changed from Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA to Unit 4 Conbar House Mead Lane Hertford Hertfordshire SG13 7AP on 26 February 2018 | |
20 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Nov 2017 | AA01 | Previous accounting period extended from 31 March 2017 to 5 April 2017 | |
16 May 2017 | AD01 | Registered office address changed from Suite 107 Barcroft House Barcroft Street Bury Lancs BL9 5BT United Kingdom to Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA on 16 May 2017 | |
15 Mar 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates | |
08 Feb 2017 | RP04TM01 | Second filing for the termination of Michael William Anthony Paul Mclaughlin as a director | |
25 Jan 2017 | AP01 | Appointment of Mr Eufrocino Gerena Jr as a director on 24 March 2016 | |
23 Jan 2017 | TM01 |
Termination of appointment of Michael William Anthony Paul Mclaughlin as a director on 10 January 2017
|
|
23 Jan 2017 | ANNOTATION |
Rectified AP01 was removed from the public register on 17/03/2017 as it was invalid or ineffective
|
|
18 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-18
|