- Company Overview for COLBY BECK LIMITED (12158793)
- Filing history for COLBY BECK LIMITED (12158793)
- People for COLBY BECK LIMITED (12158793)
- More for COLBY BECK LIMITED (12158793)
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) |
---|---|---|---|
07 Feb 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Apr 2022 | AD01 | Registered office address changed from 52 Alexander Way Saltley Birmingham B8 3BF England to 38 Vyse Street Hockley Birmingham B18 6JY on 5 April 2022 | |
25 Mar 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
05 Oct 2021 | CS01 | Confirmation statement made on 14 August 2021 with updates | |
17 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Aug 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
15 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 10 July 2020
|
|
05 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Dec 2020 | CS01 | Confirmation statement made on 14 August 2020 with updates | |
23 Dec 2020 | AP01 | Appointment of Mr Mohammed Fiaz Khan as a director on 28 December 2019 | |
23 Dec 2020 | TM01 | Termination of appointment of Shohag Hossin as a director on 28 December 2019 | |
23 Dec 2020 | PSC01 | Notification of Mohammed Fiaz Khan as a person with significant control on 28 December 2019 | |
23 Dec 2020 | PSC07 | Cessation of Shohag Hossin as a person with significant control on 28 December 2019 | |
23 Dec 2020 | AD01 | Registered office address changed from 8 Gordon Close St. Albans AL1 5RQ England to 52 Alexander Way Saltley Birmingham B8 3BF on 23 December 2020 | |
15 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Oct 2019 | PSC01 | Notification of Shohag Hossin as a person with significant control on 27 September 2019 | |
16 Oct 2019 | PSC07 | Cessation of Julie Montgomery as a person with significant control on 27 September 2019 | |
16 Oct 2019 | TM01 | Termination of appointment of Julie Montgomery as a director on 27 September 2019 | |
16 Oct 2019 | AP01 | Appointment of Shohag Hossin as a director on 27 September 2019 | |
16 Oct 2019 | AD01 | Registered office address changed from 2 Falmouth Court Goldsmith Way St. Albans AL3 5LF England to 8 Gordon Close St. Albans AL1 5RQ on 16 October 2019 | |
15 Aug 2019 | NEWINC |
Incorporation
Statement of capital on 2019-08-15
|