Advanced company searchLink opens in new window

COLTAN LABORATORIES LTD

Company number 12136905

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)
05 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jan 2022 DS01 Application to strike the company off the register
19 Oct 2021 CS01 Confirmation statement made on 19 October 2021 with updates
16 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-14
21 May 2021 AA Accounts for a dormant company made up to 31 August 2020
14 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-12
06 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with updates
06 Nov 2020 PSC01 Notification of Mustafa Tariq Mohammed as a person with significant control on 1 November 2020
06 Nov 2020 AP01 Appointment of Mr Mustafa Tariq Mohammed as a director on 1 November 2020
06 Nov 2020 CS01 Confirmation statement made on 1 August 2020 with no updates
06 Nov 2020 TM01 Termination of appointment of Mustafa Tariq Mohammed as a director on 1 November 2020
06 Nov 2020 PSC07 Cessation of Mustafa Tariq Mohammed as a person with significant control on 1 November 2020
06 Nov 2020 PSC01 Notification of Mustafa Tariq Mohammed as a person with significant control on 1 November 2020
06 Nov 2020 AP01 Appointment of Mr Mustafa Tariq Mohammed as a director on 1 November 2020
06 Nov 2020 PSC07 Cessation of Nadeem Akram as a person with significant control on 1 November 2020
06 Nov 2020 TM01 Termination of appointment of Nadeem Akram as a director on 1 November 2020
06 Nov 2020 TM01 Termination of appointment of Javad Haider Rana as a director on 1 November 2020
24 Sep 2020 AD01 Registered office address changed from 45 Mossford Lane Barkingside Ilford IG6 2JA England to 164-166 High Road Ilford Essex IG1 1LL on 24 September 2020
24 Sep 2020 AP01 Appointment of Mr Javad Haider Rana as a director on 24 September 2020
02 Jan 2020 AD01 Registered office address changed from C/O the Financial Management Centre Meads Business Centre 19 Kingsmead Farnborough GU14 7SR England to 45 Mossford Lane Barkingside Ilford IG6 2JA on 2 January 2020
02 Oct 2019 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr nadeem akram
02 Aug 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-08-02
  • GBP 100
  • ANNOTATION Part Rectified Director's date of birth on the IN01 was removed from the public register on 02/10/2019 as it was factually inaccurate or was derived from something factually inaccurate