COLOSSEUM EVENTS LIMITED

Company Documents

DateDescription
11/11/2511 November 2025 NewFirst Gazette notice for compulsory strike-off

View Document

11/11/2511 November 2025 NewFirst Gazette notice for compulsory strike-off

View Document

17/09/2517 September 2025 NewCompulsory strike-off action has been discontinued

View Document

17/09/2517 September 2025 NewCompulsory strike-off action has been discontinued

View Document

16/09/2516 September 2025 NewAccounts for a dormant company made up to 2021-05-31

View Document

16/09/2516 September 2025 NewMicro company accounts made up to 2020-05-31

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

16/11/2416 November 2024 Compulsory strike-off action has been discontinued

View Document

16/11/2416 November 2024 Compulsory strike-off action has been discontinued

View Document

14/11/2414 November 2024 Confirmation statement made on 2023-05-23 with updates

View Document

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

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/01/2227 January 2022 Compulsory strike-off action has been discontinued

View Document

27/01/2227 January 2022 Compulsory strike-off action has been discontinued

View Document

26/01/2226 January 2022 Confirmation statement made on 2021-04-09 with no updates

View Document

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

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, DIRECTOR GREG FULLERTON

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

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

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, DIRECTOR DENNIS FULLERTON

View Document

23/03/1823 March 2018 REGISTERED OFFICE CHANGED ON 23/03/2018 FROM 11 TROUTBECK CLOSE SPENNYMOOR DL16 6XN ENGLAND

View Document

09/11/179 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/02/1722 February 2017 DIRECTOR APPOINTED MR GREG FULLERTON

View Document

20/02/1720 February 2017 DIRECTOR APPOINTED MR DENNIS FULLERTON

View Document

20/02/1720 February 2017 DIRECTOR APPOINTED MR PETER ALAN SEDGWICK

View Document

09/11/169 November 2016 REGISTERED OFFICE CHANGED ON 09/11/2016 FROM 130 WOOD VIEW CROXDALE DURHAM COUNTY DURHAM DH6 5JB UNITED KINGDOM

View Document

09/11/169 November 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL MCKELLAR

View Document

18/05/1618 May 2016 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