COLLABS-UK LIMITED
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Final Gazette dissolved via compulsory strike-off |
22/04/2522 April 2025 | Final Gazette dissolved via compulsory strike-off |
04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
08/12/248 December 2024 | Cessation of Claes Persson as a person with significant control on 2024-10-23 |
25/01/2425 January 2024 | Certificate of change of name |
19/01/2419 January 2024 | Termination of appointment of Claes Persson as a director on 2023-09-01 |
15/01/2415 January 2024 | Full accounts made up to 2022-12-31 |
15/01/2415 January 2024 | Appointment of Mr Ebbe Damm as a director on 2023-09-01 |
15/01/2415 January 2024 | Full accounts made up to 2021-12-31 |
15/01/2415 January 2024 | Administrative restoration application |
15/01/2415 January 2024 | Confirmation statement made on 2023-10-24 with no updates |
27/06/2327 June 2023 | Final Gazette dissolved via compulsory strike-off |
27/06/2327 June 2023 | Final Gazette dissolved via compulsory strike-off |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
08/02/238 February 2023 | Compulsory strike-off action has been discontinued |
08/02/238 February 2023 | Compulsory strike-off action has been discontinued |
07/02/237 February 2023 | Confirmation statement made on 2022-10-24 with no updates |
10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
02/01/222 January 2022 | Full accounts made up to 2020-12-31 |
03/11/213 November 2021 | Confirmation statement made on 2021-10-24 with updates |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
22/04/1922 April 2019 | REGISTERED OFFICE CHANGED ON 22/04/2019 FROM 4TH FLOOR 39 DOVER STREET LONDON W1S 4NN |
22/04/1922 April 2019 | APPOINTMENT TERMINATED, DIRECTOR ALFIE GREENWAY |
11/03/1911 March 2019 | DIRECTOR APPOINTED MR ALFIE GREENWAY |
22/02/1922 February 2019 | CURREXT FROM 31/10/2019 TO 31/12/2019 |
14/02/1914 February 2019 | REGISTERED OFFICE CHANGED ON 14/02/2019 FROM 78 YORK STREET LONDON W1H 1DP ENGLAND |
25/10/1825 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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