COLUMBUS POINT LLP

Company Documents

DateDescription
08/10/248 October 2024 Final Gazette dissolved following liquidation

View Document

08/10/248 October 2024 Final Gazette dissolved following liquidation

View Document

08/07/248 July 2024 Return of final meeting in a members' voluntary winding up

View Document

09/01/249 January 2024 Liquidators' statement of receipts and payments to 2023-11-07

View Document

19/01/2319 January 2023 Termination of appointment of Lydia Hyunju Plant as a member on 2023-01-19

View Document

18/01/2318 January 2023 Appointment of Mrs Siri Alexandra Pertwee Cope as a member on 2023-01-18

View Document

18/01/2318 January 2023 Member's details changed for Mrs Siri Alexandra Pertwee Cope on 2023-01-18

View Document

19/12/2219 December 2022 Registered office address changed from 9 Norland Square London W11 4PX England to 7th Floor 21 Lombard Street London EC3V 9AH on 2022-12-19

View Document

01/12/221 December 2022 Determination

View Document

21/11/2221 November 2022 Appointment of a voluntary liquidator

View Document

21/11/2221 November 2022 Declaration of solvency

View Document

01/02/221 February 2022 Termination of appointment of Richard Thomas O'connell as a member on 2022-01-31

View Document

01/02/221 February 2022 Termination of appointment of Se Hoon Park as a member on 2022-01-31

View Document

01/02/221 February 2022 Cessation of Charles William Veral Robins as a person with significant control on 2022-01-31

View Document

01/02/221 February 2022 Termination of appointment of Steven Michael Wear Bishop as a member on 2022-01-31

View Document

01/02/221 February 2022 Termination of appointment of Charles William Veral Robins as a member on 2022-01-31

View Document

28/01/2228 January 2022 Termination of appointment of Lori Dianne Johnson as a member on 2021-11-12

View Document

25/10/2125 October 2021 Appointment of Mr Se Hoon Park as a member on 2021-10-04

View Document

28/09/2128 September 2021 Full accounts made up to 2021-03-31

View Document

01/07/211 July 2021 Member's details changed for Mr Steven Michael Wear Bishop on 2021-07-01

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

19/08/2019 August 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

28/08/1928 August 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

29/07/1929 July 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MS LORI DIANNE JOHNSON / 01/07/2019

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

06/07/186 July 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

25/06/1825 June 2018 REGISTER(S) MOVED TO SAIL ADDRESS REG MEM REG PSC

View Document

25/06/1825 June 2018 SAIL ADDRESS CREATED

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

26/04/1826 April 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MS LORI DIANNE JOHNSON / 01/02/2018

View Document

02/02/182 February 2018 LLP MEMBER APPOINTED MS LORI DIANNE JOHNSON

View Document

31/10/1731 October 2017 PSC'S CHANGE OF PARTICULARS / CHARLES WILLIAM VERAL ROBINS / 31/10/2017

View Document

30/10/1730 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES WILLIAM VERAL ROBINS

View Document

01/08/171 August 2017 LLP MEMBER APPOINTED MR STEVEN MICHAEL WEAR BISHOP

View Document

09/06/179 June 2017 CURRSHO FROM 30/06/2018 TO 31/03/2018

View Document

09/06/179 June 2017 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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