- Company Overview for COLUMBUS LEGAL SOLUTIONS LIMITED (SC476163)
- Filing history for COLUMBUS LEGAL SOLUTIONS LIMITED (SC476163)
- People for COLUMBUS LEGAL SOLUTIONS LIMITED (SC476163)
- More for COLUMBUS LEGAL SOLUTIONS LIMITED (SC476163)
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) |
---|---|---|---|
21 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 May 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
11 Sep 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
01 Sep 2018 | CS01 | Confirmation statement made on 1 September 2018 with updates | |
07 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Aug 2018 | DS01 | Application to strike the company off the register | |
18 Jul 2018 | PSC07 | Cessation of Ian Close as a person with significant control on 15 July 2018 | |
18 Jul 2018 | TM01 | Termination of appointment of Ian Close as a director on 15 July 2018 | |
29 May 2018 | CS01 | Confirmation statement made on 25 April 2018 with no updates | |
30 Mar 2018 | CH01 | Director's details changed for Mr Alan Reid on 17 March 2018 | |
02 Jan 2018 | AA | Micro company accounts made up to 31 March 2017 | |
10 May 2017 | CS01 | Confirmation statement made on 25 April 2017 with updates | |
18 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Mar 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 May 2016 | AR01 |
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
20 Jan 2016 | AA01 | Current accounting period extended from 31 October 2015 to 31 March 2016 | |
20 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
10 Nov 2015 | AP01 | Appointment of Mr Ian Close as a director on 1 October 2015 | |
10 Nov 2015 | TM02 | Termination of appointment of Claire Stewart as a secretary on 10 November 2015 | |
07 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 20 September 2015
|
|
06 Oct 2015 | AP03 | Appointment of Miss Claire Stewart as a secretary on 6 October 2015 | |
06 Oct 2015 | AD01 | Registered office address changed from C/O Gildeas Limited 97-99 West Regent Street Glasgow G2 2BA to 617 Pollokshaws Road Glasgow G41 2QG on 6 October 2015 | |
06 Oct 2015 | AA01 | Current accounting period shortened from 30 April 2016 to 31 October 2015 | |
30 Apr 2015 | AR01 |
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
|