- Company Overview for COLLABS-UK LIMITED (11642864)
- Filing history for COLLABS-UK LIMITED (11642864)
- People for COLLABS-UK LIMITED (11642864)
- More for COLLABS-UK LIMITED (11642864)
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 Feb 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Dec 2024 | PSC07 | Cessation of Claes Persson as a person with significant control on 23 October 2024 | |
25 Jan 2024 | CERTNM |
Company name changed gigger LIMITED\certificate issued on 25/01/24
|
|
19 Jan 2024 | TM01 | Termination of appointment of Claes Persson as a director on 1 September 2023 | |
15 Jan 2024 | AP01 | Appointment of Mr Ebbe Damm as a director on 1 September 2023 | |
15 Jan 2024 | AA | Full accounts made up to 31 December 2022 | |
15 Jan 2024 | AA | Full accounts made up to 31 December 2021 | |
15 Jan 2024 | CS01 | Confirmation statement made on 24 October 2023 with no updates | |
15 Jan 2024 | RT01 | Administrative restoration application | |
27 Jun 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Feb 2023 | CS01 | Confirmation statement made on 24 October 2022 with no updates | |
10 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jan 2022 | AA | Full accounts made up to 31 December 2020 | |
03 Nov 2021 | CS01 | Confirmation statement made on 24 October 2021 with updates | |
10 Dec 2020 | CS01 | Confirmation statement made on 24 October 2020 with updates | |
23 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
12 Nov 2019 | CS01 | Confirmation statement made on 24 October 2019 with updates | |
22 Apr 2019 | TM01 | Termination of appointment of Alfie Greenway as a director on 19 April 2019 | |
22 Apr 2019 | AD01 | Registered office address changed from 4th Floor 39 Dover Street London W1S 4NN to 78 York Street London W1H 1DP on 22 April 2019 | |
11 Mar 2019 | AP01 | Appointment of Mr Alfie Greenway as a director on 11 March 2019 | |
22 Feb 2019 | AA01 | Current accounting period extended from 31 October 2019 to 31 December 2019 | |
14 Feb 2019 | AD01 | Registered office address changed from 78 York Street London W1H 1DP England to 4th Floor 39 Dover Street London W1S 4NN on 14 February 2019 | |
25 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-25
|