COLONIE X LTD

Company Documents

DateDescription
26/08/2526 August 2025 Final Gazette dissolved via compulsory strike-off

View Document

26/08/2526 August 2025 Final Gazette dissolved via compulsory strike-off

View Document

03/06/253 June 2025 Registered office address changed to PO Box 4385, 12057414 - Companies House Default Address, Cardiff, CF14 8LH on 2025-06-03

View Document

14/03/2314 March 2023 Compulsory strike-off action has been suspended

View Document

14/03/2314 March 2023 Compulsory strike-off action has been suspended

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

02/08/212 August 2021 Director's details changed for Miss Tadiwanashe Rufaro Wazara on 2021-08-02

View Document

23/03/2123 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES

View Document

24/06/2024 June 2020 DIRECTOR APPOINTED MR ZACHARY TM WAZARA

View Document

22/06/2022 June 2020 CESSATION OF AYANDA MLENGANA AS A PSC

View Document

22/06/2022 June 2020 APPOINTMENT TERMINATED, DIRECTOR AYANDA MLENGANA

View Document

18/06/1918 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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