Advanced company searchLink opens in new window

THE LONDON COLOCATION COMPANY LIMITED

Company number 07591525

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)
24 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
08 Feb 2016 DS01 Application to strike the company off the register
11 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
30 Mar 2015 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000
06 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
28 Mar 2014 AR01 Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1,000
02 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
17 Dec 2013 TM01 Termination of appointment of Nigel Stevens as a director
02 Aug 2013 CH01 Director's details changed for Mr Nigel Graham Patrick Stevens on 2 August 2013
02 Aug 2013 CH01 Director's details changed for Mr Stuart Sutton on 2 August 2013
02 Aug 2013 CH01 Director's details changed for John Thompson on 2 August 2013
24 May 2013 AD01 Registered office address changed from Norfolk House East 499 Silbury Boulevard Milton Keynes Buckinghamshire MK9 2AH on 24 May 2013
25 Mar 2013 AR01 Annual return made up to 2 March 2013 with full list of shareholders
22 Mar 2013 CH01 Director's details changed for John Thompson on 22 March 2013
22 Mar 2013 CH01 Director's details changed for Mr Nigel Graham Patrick Stevens on 22 March 2013
22 Mar 2013 CH01 Director's details changed for Mr Stuart Sutton on 22 March 2013
07 Feb 2013 AA01 Current accounting period shortened from 30 April 2013 to 31 March 2013
04 Feb 2013 AA Accounts for a dormant company made up to 30 April 2012
09 Aug 2012 AP01 Appointment of Mr Nigel Graham Patrick Stevens as a director
09 Aug 2012 AP01 Appointment of Mr Stuart Sutton as a director
18 May 2012 AR01 Annual return made up to 5 April 2012 with full list of shareholders
05 Apr 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted