COLLABS-UK LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

08/12/248 December 2024 Cessation of Claes Persson as a person with significant control on 2024-10-23

View Document

25/01/2425 January 2024 Certificate of change of name

View Document

19/01/2419 January 2024 Termination of appointment of Claes Persson as a director on 2023-09-01

View Document

15/01/2415 January 2024 Full accounts made up to 2022-12-31

View Document

15/01/2415 January 2024 Appointment of Mr Ebbe Damm as a director on 2023-09-01

View Document

15/01/2415 January 2024 Full accounts made up to 2021-12-31

View Document

15/01/2415 January 2024 Administrative restoration application

View Document

15/01/2415 January 2024 Confirmation statement made on 2023-10-24 with no updates

View Document

27/06/2327 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

27/06/2327 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

08/02/238 February 2023 Compulsory strike-off action has been discontinued

View Document

08/02/238 February 2023 Compulsory strike-off action has been discontinued

View Document

07/02/237 February 2023 Confirmation statement made on 2022-10-24 with no updates

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

02/01/222 January 2022 Full accounts made up to 2020-12-31

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-24 with updates

View Document

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

View Accounts

22/04/1922 April 2019 REGISTERED OFFICE CHANGED ON 22/04/2019 FROM 4TH FLOOR 39 DOVER STREET LONDON W1S 4NN

View Document

22/04/1922 April 2019 APPOINTMENT TERMINATED, DIRECTOR ALFIE GREENWAY

View Document

11/03/1911 March 2019 DIRECTOR APPOINTED MR ALFIE GREENWAY

View Document

22/02/1922 February 2019 CURREXT FROM 31/10/2019 TO 31/12/2019

View Document

14/02/1914 February 2019 REGISTERED OFFICE CHANGED ON 14/02/2019 FROM 78 YORK STREET LONDON W1H 1DP ENGLAND

View Document

25/10/1825 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information