Advanced company searchLink opens in new window

COLOSE LTD

Company number 10817636

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)
25 Oct 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
22 Apr 2022 AA Accounts for a dormant company made up to 30 June 2021
08 Feb 2022 TM01 Termination of appointment of Kairo Slattery Smickle as a director on 1 November 2021
08 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2021 AA Accounts for a dormant company made up to 30 June 2020
19 Nov 2020 CS01 Confirmation statement made on 19 November 2020 with updates
19 Nov 2020 PSC07 Cessation of Kairo Slattery Smickle as a person with significant control on 31 December 2019
19 Nov 2020 AP01 Notice of removal of a director
19 Nov 2020 AD01 Registered office address changed from 67 Surrey Grove Sutton SM1 3PW England to 101 Holyrood Walk Corby NN18 9JD on 19 November 2020
19 Nov 2020 PSC01 Notification of Robbie Hart as a person with significant control on 1 January 2020
19 Sep 2020 CS01 Confirmation statement made on 13 June 2020 with updates
28 Aug 2020 TM01 Termination of appointment of Jonathan Paul Dunsford as a director on 14 May 2020
28 Aug 2020 PSC07 Cessation of Jonathan Paul Dunsford as a person with significant control on 14 May 2020
28 Aug 2020 AD01 Registered office address changed from Flat 6 383 Archway Road Highgate London N6 4ER England to 67 Surrey Grove Sutton SM1 3PW on 28 August 2020
28 Aug 2020 PSC01 Notification of Kairo Slattery Smickle as a person with significant control on 1 November 2019
28 Aug 2020 AP01 Appointment of Kairo Slattery Smickle as a director on 1 November 2019
14 May 2020 PSC01 Notification of Jonathan Paul Dunsford as a person with significant control on 14 May 2020
14 May 2020 TM01 Termination of appointment of Mladen Blaga as a director on 14 May 2020
14 May 2020 PSC07 Cessation of Nominee Solutions Limited as a person with significant control on 14 May 2020
14 May 2020 AP01 Appointment of Mr Jonathan Paul Dunsford as a director on 14 May 2020
14 May 2020 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Flat 6 383 Archway Road Highgate London N6 4ER on 14 May 2020
10 Feb 2020 TM01 Termination of appointment of Samantha Coetzer as a director on 10 February 2020
10 Feb 2020 AP01 Appointment of Mr Mladen Blaga as a director on 10 February 2020