384COLDHARBOUR LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
04/12/244 December 2024 | Registered office address changed from 384 384 Coldharbour Lane London SW9 8LF England to C/O Jt Maxwell Limited, Unit 2.01 Hollinwood Business Centre Albert Street Hollinwood Failsworth OL8 3QL on 2024-12-04 |
04/12/244 December 2024 | Appointment of a voluntary liquidator |
04/12/244 December 2024 | Resolutions |
04/12/244 December 2024 | Statement of affairs |
03/04/243 April 2024 | Confirmation statement made on 2024-03-03 with updates |
13/03/2413 March 2024 | Change of details for Mr Liam Francis Michael Brown as a person with significant control on 2024-03-03 |
12/03/2412 March 2024 | Director's details changed for Mr Liam Brown on 2024-03-03 |
12/03/2412 March 2024 | Change of details for Mr Liam Francis Michael Brown as a person with significant control on 2024-03-03 |
17/11/2317 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/03/2320 March 2023 | Confirmation statement made on 2023-03-03 with updates |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-03-31 |
04/04/224 April 2022 | Director's details changed for Mr Liam Brown on 2022-04-04 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/03/223 March 2022 | Confirmation statement made on 2022-03-03 with updates |
02/03/222 March 2022 | Change of details for Mr Liam Francis Michael Brown as a person with significant control on 2022-02-01 |
19/02/2219 February 2022 | Cessation of Jonathan Rushton as a person with significant control on 2022-02-01 |
19/02/2219 February 2022 | Termination of appointment of Jonathan Thomas Rushton as a director on 2022-02-01 |
04/01/224 January 2022 | Confirmation statement made on 2021-10-29 with updates |
04/01/224 January 2022 | Change of details for Mr Liam Francis Michael Brown as a person with significant control on 2021-10-29 |
04/01/224 January 2022 | Director's details changed for Mr Liam Brown on 2021-10-29 |
15/12/2115 December 2021 | Micro company accounts made up to 2021-03-31 |
10/07/2110 July 2021 | Registered office address changed from 200 Rye Lane Ground Floor Restaurant London SE15 4NF England to 384 384 Coldharbour Lane London SW9 8LF on 2021-07-10 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/09/202 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
11/08/2011 August 2020 | REGISTERED OFFICE CHANGED ON 11/08/2020 FROM 24A EUROLINK BUSINESS CENTRE 49 EFFRA ROAD LONDON SW2 1BZ |
26/05/2026 May 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
06/11/196 November 2019 | CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES |
15/04/1915 April 2019 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
16/01/1916 January 2019 | PREVSHO FROM 19/04/2018 TO 31/03/2018 |
28/12/1828 December 2018 | PSC'S CHANGE OF PARTICULARS / MR JONATHAN THOMAS RUSHTON / 28/12/2018 |
28/12/1828 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RUSHTON / 28/12/2018 |
02/11/182 November 2018 | CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/12/1718 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 19/04/17 |
08/11/178 November 2017 | CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES |
19/04/1719 April 2017 | Annual accounts for year ending 19 Apr 2017 |
22/12/1622 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 19/04/16 |
03/11/163 November 2016 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES |
19/04/1619 April 2016 | Annual accounts for year ending 19 Apr 2016 |
06/11/156 November 2015 | Annual return made up to 29 October 2015 with full list of shareholders |
28/04/1528 April 2015 | Annual accounts small company total exemption made up to 19 April 2015 |
19/04/1519 April 2015 | Annual accounts for year ending 19 Apr 2015 |
06/01/156 January 2015 | Annual accounts small company total exemption made up to 19 April 2014 |
17/11/1417 November 2014 | Annual return made up to 29 October 2014 with full list of shareholders |
19/04/1419 April 2014 | Annual accounts for year ending 19 Apr 2014 |
12/02/1412 February 2014 | CURRSHO FROM 31/10/2014 TO 19/04/2014 |
29/10/1329 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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