Advanced company searchLink opens in new window

COLMORE PLAZA GP LIMITED

Company number 05768110

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)
04 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2017 DS01 Application to strike the company off the register
23 Nov 2016 AA Micro company accounts made up to 30 June 2015
12 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
01 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
16 Aug 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-08-16
  • GBP 2
16 Aug 2016 TM01 Termination of appointment of Richard Graham Stubbs as a director on 31 March 2016
03 Aug 2016 TM01 Termination of appointment of Salman Najam as a director on 21 August 2015
03 Aug 2016 TM01 Termination of appointment of Matthew Joseph Lo Russo as a director on 21 August 2015
15 Sep 2015 AP01 Appointment of Richard Graham Stubbs as a director on 21 August 2015
15 Sep 2015 AP01 Appointment of Miss Rachael Lyon as a director on 21 August 2015
15 Sep 2015 AP01 Appointment of Ahmad Mohanad Adnan Jaber as a director on 21 August 2015
15 Sep 2015 AP01 Appointment of Selman Fares Al Fares as a director on 21 August 2015
15 Sep 2015 AD01 Registered office address changed from , 4th Floor Imperial House 15 Kingsway, London, WC2B 6UN to 5 Old Bailey London EC4M 7BA on 15 September 2015
14 Sep 2015 CERTNM Company name changed cerep colmore plaza gp LIMITED\certificate issued on 14/09/15
  • RES15 ‐ Change company name resolution on 2015-08-21
14 Sep 2015 CONNOT Change of name notice
05 Sep 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-08-21
28 Aug 2015 MR04 Satisfaction of charge 1 in full
28 Aug 2015 MR04 Satisfaction of charge 3 in full
31 Jul 2015 AA Full accounts made up to 30 June 2014
22 Jul 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
30 Sep 2014 AP01 Appointment of Salman Najam as a director on 29 August 2014
29 Sep 2014 TM01 Termination of appointment of Alexander Strassburger as a director on 31 August 2014
26 Jun 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2