- Company Overview for COLZIUM ESTATES LIMITED (SC499008)
- Filing history for COLZIUM ESTATES LIMITED (SC499008)
- People for COLZIUM ESTATES LIMITED (SC499008)
- Insolvency for COLZIUM ESTATES LIMITED (SC499008)
- More for COLZIUM ESTATES LIMITED (SC499008)
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 Dec 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Sep 2020 | WU15(Scot) | Final account prior to dissolution in a winding-up by the court | |
04 Oct 2019 | WU01(Scot) | Court order in a winding-up (& Court Order attachment) | |
02 Oct 2019 | AD01 | Registered office address changed from 100a Raeburn Place Edinburgh EH4 1HH Scotland to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 2 October 2019 | |
10 Aug 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Dec 2018 | CS01 | Confirmation statement made on 12 December 2018 with no updates | |
17 Jul 2018 | CS01 | Confirmation statement made on 1 March 2018 with updates | |
30 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
30 Apr 2018 | CS01 | Confirmation statement made on 26 February 2018 with no updates | |
24 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jun 2017 | CS01 | Confirmation statement made on 26 February 2017 with updates | |
30 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Nov 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
04 Aug 2016 | TM01 | Termination of appointment of Anand Sivaharan Sathiyamoorthy as a director on 19 July 2016 | |
04 Aug 2016 | AP01 | Appointment of Mr David Stuart Mackman as a director on 19 July 2016 | |
26 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jul 2016 | CH01 | Director's details changed for Mr Anand Sivaharan Sathiyamoorthy on 19 July 2016 | |
24 Jul 2016 | AR01 |
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-07-24
|
|
23 Jul 2016 | AA01 | Current accounting period extended from 28 February 2016 to 31 July 2016 | |
20 Jul 2016 | AD01 | Registered office address changed from Harvieston Hall Gorebridge EH23 4QA Scotland to 100a Raeburn Place Edinburgh EH4 1HH on 20 July 2016 | |
31 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Nov 2015 | AP01 | Appointment of Mr Anand Sivaharan Sathiyamoorthy as a director on 17 November 2015 | |
18 Nov 2015 | TM01 | Termination of appointment of David Stuart Mackman as a director on 17 November 2015 | |
26 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-26
|