COLOSSEUM EVENTS LIMITED
Company Documents
| Date | Description |
|---|---|
| 11/11/2511 November 2025 New | First Gazette notice for compulsory strike-off |
| 11/11/2511 November 2025 New | First Gazette notice for compulsory strike-off |
| 17/09/2517 September 2025 New | Compulsory strike-off action has been discontinued |
| 17/09/2517 September 2025 New | Compulsory strike-off action has been discontinued |
| 16/09/2516 September 2025 New | Accounts for a dormant company made up to 2021-05-31 |
| 16/09/2516 September 2025 New | Micro company accounts made up to 2020-05-31 |
| 10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
| 10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
| 25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
| 25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
| 16/11/2416 November 2024 | Compulsory strike-off action has been discontinued |
| 16/11/2416 November 2024 | Compulsory strike-off action has been discontinued |
| 14/11/2414 November 2024 | Confirmation statement made on 2023-05-23 with updates |
| 22/08/2322 August 2023 | Registered office address changed from 177-179 Northgate Darlington DL1 1UB England to 124 City Road London EC1V 2NJ on 2023-08-22 |
| 12/10/2212 October 2022 | Compulsory strike-off action has been suspended |
| 12/10/2212 October 2022 | Compulsory strike-off action has been suspended |
| 27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
| 27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
| 27/01/2227 January 2022 | Compulsory strike-off action has been discontinued |
| 27/01/2227 January 2022 | Compulsory strike-off action has been discontinued |
| 26/01/2226 January 2022 | Confirmation statement made on 2021-04-09 with no updates |
| 26/01/2226 January 2022 | Registered office address changed from 16 Pickersgill Court Quey West Sunderland Tyne & Wear SR5 2AQ England to 177-179 Northgate Darlington DL1 1UB on 2022-01-26 |
| 05/08/215 August 2021 | Compulsory strike-off action has been suspended |
| 05/08/215 August 2021 | Compulsory strike-off action has been suspended |
| 03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
| 03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES |
| 09/04/209 April 2020 | APPOINTMENT TERMINATED, DIRECTOR GREG FULLERTON |
| 28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES |
| 10/07/1810 July 2018 | REGISTERED OFFICE CHANGED ON 10/07/2018 FROM KINGFISHER HOUSE (SUITE 3) ST. JOHNS ROAD MEADOWFIELD INDUSTRIAL ESTATE DURHAM DH7 8TZ ENGLAND |
| 24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES |
| 22/05/1822 May 2018 | APPOINTMENT TERMINATED, DIRECTOR DENNIS FULLERTON |
| 23/03/1823 March 2018 | REGISTERED OFFICE CHANGED ON 23/03/2018 FROM 11 TROUTBECK CLOSE SPENNYMOOR DL16 6XN ENGLAND |
| 09/11/179 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 22/02/1722 February 2017 | DIRECTOR APPOINTED MR GREG FULLERTON |
| 20/02/1720 February 2017 | DIRECTOR APPOINTED MR DENNIS FULLERTON |
| 20/02/1720 February 2017 | DIRECTOR APPOINTED MR PETER ALAN SEDGWICK |
| 09/11/169 November 2016 | REGISTERED OFFICE CHANGED ON 09/11/2016 FROM 130 WOOD VIEW CROXDALE DURHAM COUNTY DURHAM DH6 5JB UNITED KINGDOM |
| 09/11/169 November 2016 | APPOINTMENT TERMINATED, DIRECTOR PAUL MCKELLAR |
| 18/05/1618 May 2016 | 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