COLLATA LIVE LTD

Company Documents

DateDescription
04/03/254 March 2025 Liquidators' statement of receipts and payments to 2025-01-01

View Document

14/02/2514 February 2025 Appointment of a voluntary liquidator

View Document

14/02/2514 February 2025 Removal of liquidator by court order

View Document

07/02/247 February 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

07/02/247 February 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

05/01/245 January 2024 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 2 Lace Market Square Nottingham NG1 1PB on 2024-01-05

View Document

03/01/243 January 2024 Resolutions

View Document

03/01/243 January 2024 Appointment of a voluntary liquidator

View Document

03/01/243 January 2024 Statement of affairs

View Document

03/01/243 January 2024 Resolutions

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-10 with updates

View Document

10/07/2310 July 2023 Cessation of Kenneth Joseph Lyons as a person with significant control on 2023-06-12

View Document

10/07/2310 July 2023 Statement of capital following an allotment of shares on 2023-06-12

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-03 with updates

View Document

03/04/233 April 2023 Statement of capital following an allotment of shares on 2023-03-28

View Document

20/03/2320 March 2023 Sub-division of shares on 2023-03-10

View Document

12/03/2312 March 2023 Withdrawal of a person with significant control statement on 2023-03-12

View Document

12/03/2312 March 2023 Notification of Mark Peter O’Reilly as a person with significant control on 2023-03-10

View Document

12/03/2312 March 2023 Notification of William Kenneth Lyons as a person with significant control on 2023-03-10

View Document

12/03/2312 March 2023 Notification of Kenneth Joseph Lyons as a person with significant control on 2023-03-10

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/10/2210 October 2022 Termination of appointment of Craig Jameson as a director on 2022-10-10

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-30 with updates

View Document

17/01/2217 January 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

05/10/215 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

01/10/201 October 2020 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