- Company Overview for COLVILLE INTERNATIONAL LIMITED (12628402)
- Filing history for COLVILLE INTERNATIONAL LIMITED (12628402)
- People for COLVILLE INTERNATIONAL LIMITED (12628402)
- Registers for COLVILLE INTERNATIONAL LIMITED (12628402)
- More for COLVILLE INTERNATIONAL LIMITED (12628402)
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) |
---|---|---|---|
01 Oct 2024 | CH01 | Director's details changed for Mr Stefano Martinetto on 1 April 2024 | |
22 Jul 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
14 Jun 2024 | CS01 | Confirmation statement made on 27 May 2024 with updates | |
15 Mar 2024 | AD03 | Register(s) moved to registered inspection location 12 New Fetter Lane London EC4A 1JP | |
15 Mar 2024 | AD02 | Register inspection address has been changed to 12 New Fetter Lane London EC4A 1JP | |
24 Dec 2023 | PSC07 | Cessation of Lucinda Chambers as a person with significant control on 23 October 2023 | |
03 Nov 2023 | SH01 |
Statement of capital following an allotment of shares on 23 October 2023
|
|
15 Aug 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
09 Aug 2023 | AAMD | Amended total exemption full accounts made up to 30 April 2021 | |
28 Jul 2023 | AA | Total exemption full accounts made up to 30 April 2021 | |
15 Jun 2023 | CS01 | Confirmation statement made on 27 May 2023 with no updates | |
20 Dec 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Dec 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jun 2022 | CS01 | Confirmation statement made on 27 May 2022 with no updates | |
06 Jun 2022 | CH01 | Director's details changed for Ms Lucinda Chambers on 17 May 2022 | |
03 Sep 2021 | CH01 | Director's details changed for Mr Stefano Martinetto on 22 July 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 27 May 2021 with updates | |
21 Apr 2021 | TM02 | Termination of appointment of Harpaul Rakkar as a secretary on 4 December 2020 | |
23 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
23 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 23 June 2020
|
|
23 Jul 2020 | MA | Memorandum and Articles of Association | |
23 Jul 2020 | SH08 | Change of share class name or designation | |
15 Jul 2020 | PSC02 | Notification of Tomorrow Mid-Co. Limited as a person with significant control on 23 June 2020 | |
15 Jul 2020 | PSC01 | Notification of Fiona Molloy as a person with significant control on 22 June 2020 |