Advanced company searchLink opens in new window

COLLABS-UK LIMITED

Company number 11642864

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-31
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
  • GBP 10