Advanced company searchLink opens in new window

COLINDALE BUSINESS CENTRE LTD

Company number 08166192

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)
06 Feb 2017 AD01 Registered office address changed from Ordman House 31 Arden Close Bradley Stoke Bristol BS32 8AX to 20 Coxon Street Spondon Derby DE21 7JG on 6 February 2017
06 Jan 2017 AP01 Appointment of Simon Abraham as a director on 4 January 2017
04 Jan 2017 TM01 Termination of appointment of Robin John Phillips as a director on 4 January 2017
04 Jan 2017 TM01 Termination of appointment of Ordered Management Director Ltd as a director on 4 January 2017
27 Sep 2016 CS01 Confirmation statement made on 2 August 2016 with updates
23 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
22 Aug 2016 AA Total exemption small company accounts made up to 31 August 2015
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 10
30 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
26 Nov 2014 AA Total exemption small company accounts made up to 31 August 2013
13 Aug 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 10
19 Dec 2013 MR01 Registration of charge 081661920001
19 Dec 2013 MR01 Registration of charge 081661920002
19 Dec 2013 MR01 Registration of charge 081661920003
02 Aug 2013 AR01 Annual return made up to 2 August 2013 with full list of shareholders
Statement of capital on 2013-08-02
  • GBP 10
02 Aug 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted