- Company Overview for COLLIERS INTERNATIONAL CORPORATE SOLUTIONS EMEA LLP (OC398730)
- Filing history for COLLIERS INTERNATIONAL CORPORATE SOLUTIONS EMEA LLP (OC398730)
- People for COLLIERS INTERNATIONAL CORPORATE SOLUTIONS EMEA LLP (OC398730)
- Insolvency for COLLIERS INTERNATIONAL CORPORATE SOLUTIONS EMEA LLP (OC398730)
- Registers for COLLIERS INTERNATIONAL CORPORATE SOLUTIONS EMEA LLP (OC398730)
- More for COLLIERS INTERNATIONAL CORPORATE SOLUTIONS EMEA LLP (OC398730)
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) |
---|---|---|---|
18 Jun 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Mar 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
23 Aug 2021 | 600 | Appointment of a voluntary liquidator | |
23 Aug 2021 | LIQ09 | Death of a liquidator | |
15 Jun 2021 | LLAD02 | Location of register of charges has been changed from 50 George Street London W1U 7GA to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE | |
24 May 2021 | LLAD02 | Location of register of charges has been changed from 52 George Street London W1U 7EA England to 50 George Street London W1U 7GA | |
07 Apr 2021 | LLAD01 | Registered office address changed from 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 7 April 2021 | |
23 Mar 2021 | DETERMINAT | Determination | |
19 Mar 2021 | LLAD01 | Registered office address changed from 50 George Street London W1U 7GA England to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 19 March 2021 | |
04 Mar 2021 | 600 | Appointment of a voluntary liquidator | |
16 Nov 2020 | AA | Full accounts made up to 31 December 2019 | |
03 Apr 2020 | LLAP02 | Appointment of Globestar Limited as a member on 28 June 2019 | |
19 Mar 2020 | LLCS01 | Confirmation statement made on 10 March 2020 with no updates | |
16 Aug 2019 | AA | Full accounts made up to 31 December 2018 | |
20 Mar 2019 | LLCS01 | Confirmation statement made on 10 March 2019 with no updates | |
05 Feb 2019 | LLTM01 | Termination of appointment of Simon John Ford as a member on 31 December 2018 | |
02 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
12 Mar 2018 | LLCS01 | Confirmation statement made on 10 March 2018 with no updates | |
06 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
12 Jul 2017 | LLCH01 | Member's details changed for Mr Simon John Ford on 8 May 2017 | |
09 May 2017 | LLTM01 | Termination of appointment of Guy Douetil as a member on 5 May 2017 | |
15 Mar 2017 | LLCS01 | Confirmation statement made on 10 March 2017 with updates | |
06 Jan 2017 | LLAD03 | Register(s) moved to registered inspection location 52 George Street London W1U 7EA | |
05 Jan 2017 | LLAD02 | Location of register of charges has been changed to 52 George Street London W1U 7EA | |
05 Oct 2016 | AA | Full accounts made up to 31 December 2015 |