Advanced company searchLink opens in new window

COLBY BECK LIMITED

Company number 12158793

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)
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
  • GBP 275,000
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-08-15
  • GBP 1