COLONNADE (OPERATOR) LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Progress report in a winding up by the court

View Document

01/03/241 March 2024 Notice of completion of voluntary arrangement

View Document

20/02/2420 February 2024 Order of court to wind up

View Document

20/02/2420 February 2024 Appointment of a liquidator

View Document

20/02/2420 February 2024 Registered office address changed from C/O Parker Andrewsltd 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY to C/O Parker Andrews Ltd 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 2024-02-20

View Document

15/02/2415 February 2024 Registered office address changed from 1 Charles Street Mayfair London W1J 5DA England to 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 2024-02-15

View Document

18/01/2418 January 2024 Voluntary arrangement supervisor's abstract of receipts and payments to 2023-12-14

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

14/01/2314 January 2023 Termination of appointment of Paul Andre Fizia as a director on 2023-01-06

View Document

13/01/2313 January 2023 Notice to Registrar of companies voluntary arrangement taking effect

View Document

06/01/236 January 2023 Appointment of Mr Ali Jalali-Farhani as a director on 2023-01-06

View Document

29/12/2229 December 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

04/11/224 November 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/12/217 December 2021 Compulsory strike-off action has been suspended

View Document

07/12/217 December 2021 Compulsory strike-off action has been suspended

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/02/1916 February 2019 DISS40 (DISS40(SOAD))

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES

View Document

05/02/195 February 2019 FIRST GAZETTE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/11/1812 November 2018 REGISTERED OFFICE CHANGED ON 12/11/2018 FROM 1ST FLOOR GALLERY COURT 28 ARCADIA AVENUE LONDON N3 2FG

View Document

24/10/1824 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

10/08/1810 August 2018 APPOINTMENT TERMINATED, DIRECTOR AMELIA FARHANI

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES

View Document

18/10/1718 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

10/01/1710 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS AMELIA SORAYA JALALI FARHANI / 21/08/2016

View Document

10/01/1710 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDRE FIZIA / 21/08/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/08/169 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

30/11/1530 November 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

11/09/1511 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

09/06/159 June 2015 PREVEXT FROM 30/11/2014 TO 31/12/2014

View Document

12/03/1512 March 2015 REGISTERED OFFICE CHANGED ON 12/03/2015 FROM 13 STATION ROAD FINCHLEY LONDON N3 2SB

View Document

17/01/1517 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

13/01/1513 January 2015 DISS40 (DISS40(SOAD))

View Document

12/01/1512 January 2015 Annual return made up to 15 November 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/12/1424 December 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/11/1411 November 2014 FIRST GAZETTE

View Document

05/12/135 December 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, DIRECTOR ALI FARHANI

View Document

19/12/1219 December 2012 DIRECTOR APPOINTED MR PAUL ANDRE FIZIA

View Document

15/11/1215 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company