Advanced company searchLink opens in new window

COLUMBUS THIRTY NINE LIMITED

Company number SC459449

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)
23 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Feb 2017 SOAS(A) Voluntary strike-off action has been suspended
06 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
28 Nov 2016 TM01 Termination of appointment of Alan Thompson as a director on 21 October 2016
25 Nov 2016 DS01 Application to strike the company off the register
03 Nov 2016 AA Micro company accounts made up to 31 October 2016
27 Oct 2016 TM02 Termination of appointment of Carolyn Amanda Thompson as a secretary on 20 October 2016
20 Sep 2016 CS01 Confirmation statement made on 18 September 2016 with updates
26 Nov 2015 AA Total exemption small company accounts made up to 31 October 2015
18 Sep 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
18 Mar 2015 AP03 Appointment of Mrs Carolyn Amanda Thompson as a secretary on 21 February 2015
10 Nov 2014 AA Total exemption small company accounts made up to 31 October 2014
07 Nov 2014 AA01 Previous accounting period extended from 30 September 2014 to 31 October 2014
08 Oct 2014 AD01 Registered office address changed from C/O Pruprotect & Pruhealth Consulting Scotland Lomond Court Castle Business Park Stirling FK9 4TU to Third Floor West Suite 3, Wallace House 17- 21 Maxwell Place Stirling FK8 1JU on 8 October 2014
26 Sep 2014 AR01 Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
09 Jun 2014 AD01 Registered office address changed from C/O Pruprotect & Pruhealth Consulting Scotland Forsyth Business Centre Lomond Court the Castle Business Park Stirling FK9 4TU Scotland on 9 June 2014
24 Oct 2013 AD01 Registered office address changed from 23 Weir Street Stirling FK8 1FH on 24 October 2013
18 Sep 2013 NEWINC Incorporation
Statement of capital on 2013-09-18
  • GBP 1