COLUMBUS THREE LIMITED
Company Documents
Date | Description |
---|---|
06/07/216 July 2021 | First Gazette notice for voluntary strike-off |
06/07/216 July 2021 | First Gazette notice for voluntary strike-off |
23/06/2123 June 2021 | Application to strike the company off the register |
01/12/201 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES |
18/05/2018 May 2020 | PSC'S CHANGE OF PARTICULARS / MRS KAREN LESLEY NICHOLSON / 27/04/2020 |
18/05/2018 May 2020 | PSC'S CHANGE OF PARTICULARS / MR IAIN CHARLES NICHOLSON / 27/04/2020 |
18/05/2018 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN LESLEY NICHOLSON / 27/04/2020 |
18/05/2018 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN LESLEY NICHOLSON / 27/04/2020 |
18/05/2018 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN CHARLES NICHOLSON / 27/04/2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/09/1923 September 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
29/05/1929 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN LESLEY NICHOLSON / 29/05/2019 |
29/05/1929 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN CHARLES NICHOLSON / 29/05/2019 |
29/05/1929 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN LESLEY NICHOLSON / 29/05/2019 |
29/05/1929 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN CHARLES NICHOLSON / 29/05/2019 |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
10/07/1710 July 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
23/05/1723 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN CHARLES NICHOLSON / 23/05/2017 |
23/05/1723 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN CHARLES NICHOLSON / 23/05/2017 |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
27/09/1627 September 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
29/04/1629 April 2016 | Annual return made up to 27 April 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
06/07/156 July 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
26/05/1526 May 2015 | Annual return made up to 27 April 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
27/05/1427 May 2014 | Annual return made up to 27 April 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
24/05/1324 May 2013 | Annual return made up to 27 April 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
05/10/125 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
28/05/1228 May 2012 | Annual return made up to 27 April 2012 with full list of shareholders |
20/05/1120 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
28/04/1128 April 2011 | Annual return made up to 27 April 2011 with full list of shareholders |
09/03/119 March 2011 | DIRECTOR APPOINTED MRS KAREN LESLEY NICHOLSON |
08/03/118 March 2011 | PREVSHO FROM 30/06/2011 TO 31/12/2010 |
01/03/111 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
07/05/107 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAIN CHARLES NICHOLSON / 01/12/2009 |
07/05/107 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN LESLIE NICHOLSON / 01/12/2009 |
07/05/107 May 2010 | Annual return made up to 27 April 2010 with full list of shareholders |
17/03/1017 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
30/10/0930 October 2009 | PREVEXT FROM 31/12/2008 TO 30/06/2009 |
14/05/0914 May 2009 | RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS |
20/10/0820 October 2008 | RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS |
20/10/0820 October 2008 | SECRETARY'S CHANGE OF PARTICULARS / KAREN NICHOLSON / 20/04/2008 |
22/05/0822 May 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
21/05/0821 May 2008 | REGISTERED OFFICE CHANGED ON 21/05/2008 FROM C/O MORRIS AND COMPANY ASHTON HOUSE CHADWICK STREET WIRRAL MERSEYSIDE CH46 7TE |
30/12/0730 December 2007 | ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07 |
20/07/0720 July 2007 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
20/07/0720 July 2007 | SECRETARY RESIGNED |
20/07/0720 July 2007 | DIRECTOR RESIGNED |
20/07/0720 July 2007 | NEW DIRECTOR APPOINTED |
20/07/0720 July 2007 | NEW SECRETARY APPOINTED |
20/07/0720 July 2007 | REGISTERED OFFICE CHANGED ON 20/07/07 FROM: LAURENCE POUNTNEY HILL LONDON EC4R 0HH |
20/07/0720 July 2007 | S386 DISP APP AUDS 05/07/07 |
20/07/0720 July 2007 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
27/04/0727 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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