Advanced company searchLink opens in new window

COLLABEUROPE LIMITED

Company number SC281278

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)
19 Nov 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2019 AA Micro company accounts made up to 5 April 2018
26 Jun 2018 CS01 Confirmation statement made on 17 June 2018 with no updates
21 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
20 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
15 Mar 2018 AA Micro company accounts made up to 5 April 2017
20 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
17 Jun 2017 CS01 Confirmation statement made on 17 June 2017 with updates
13 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2016 AA Total exemption small company accounts made up to 5 April 2016
27 Mar 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-27
  • GBP 3
05 Jan 2016 AA Total exemption small company accounts made up to 5 April 2015
17 Mar 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 3
17 Dec 2014 AA Total exemption small company accounts made up to 5 April 2014
14 Mar 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 3
24 Feb 2014 AAMD Amended accounts made up to 5 April 2013
02 Jan 2014 AA Total exemption small company accounts made up to 5 April 2013
13 Mar 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
06 Nov 2012 AA Total exemption small company accounts made up to 5 April 2012
23 Mar 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
23 Mar 2012 CH03 Secretary's details changed for Mr William Jarvie Gray on 23 March 2012
23 Mar 2012 AD04 Register(s) moved to registered office address
05 Aug 2011 AA Partial exemption accounts made up to 5 April 2011
10 Mar 2011 AR01 Annual return made up to 9 March 2011 with full list of shareholders