COLLABORATIVE SOLUTIONS EUROPE LIMITED
Company number 10786052
- Company Overview for COLLABORATIVE SOLUTIONS EUROPE LIMITED (10786052)
- Filing history for COLLABORATIVE SOLUTIONS EUROPE LIMITED (10786052)
- People for COLLABORATIVE SOLUTIONS EUROPE LIMITED (10786052)
- Registers for COLLABORATIVE SOLUTIONS EUROPE LIMITED (10786052)
- More for COLLABORATIVE SOLUTIONS EUROPE LIMITED (10786052)
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) |
---|---|---|---|
04 Jul 2024 | AA | Full accounts made up to 31 December 2022 | |
30 May 2024 | CS01 | Confirmation statement made on 23 May 2024 with no updates | |
18 May 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
14 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 May 2024 | CH01 | Director's details changed for Mr Ian Patrick David Mcbrinn on 10 May 2024 | |
10 May 2024 | CH01 | Director's details changed for Ms Elisa De Rocca-Serra on 10 May 2024 | |
31 Oct 2023 | AA | Accounts for a small company made up to 31 December 2021 | |
02 Aug 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jun 2023 | AD01 | Registered office address changed from 50 st Mary Axe London EC3A 8FR United Kingdom to 280 Bishopsgate London EC2M 4AG on 2 June 2023 | |
24 May 2023 | CS01 | Confirmation statement made on 23 May 2023 with no updates | |
28 Mar 2023 | TM01 | Termination of appointment of William Carroll Ross Jr. as a director on 16 March 2023 | |
07 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Aug 2022 | AA | Accounts for a small company made up to 31 December 2020 | |
26 May 2022 | CS01 | Confirmation statement made on 23 May 2022 with updates | |
21 Feb 2022 | AD03 | Register(s) moved to registered inspection location Suite a 6 Honduras Street London EC1Y 0th | |
18 Feb 2022 | AD01 | Registered office address changed from 1st Floor West Davidson House Forbury Square Reading Berkshire RG1 3EU United Kingdom to 50 st Mary Axe London EC3A 8FR on 18 February 2022 | |
10 Feb 2022 | AD02 | Register inspection address has been changed to Suite a 6 Honduras Street London EC1Y 0th | |
07 Feb 2022 | AP01 | Appointment of Elisa De Rocca-Serra as a director on 31 December 2021 | |
07 Feb 2022 | AP01 | Appointment of Mr Ian Patrick David Mcbrinn as a director on 31 December 2021 | |
07 Feb 2022 | TM01 | Termination of appointment of Simon Francis White as a director on 14 December 2021 | |
07 Feb 2022 | TM01 | Termination of appointment of Harry Demas as a director on 31 December 2021 | |
08 Sep 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
02 Sep 2021 | CS01 | Confirmation statement made on 23 May 2021 with no updates |