COLUMBUS THREE LIMITED

Company Documents

DateDescription
06/07/216 July 2021 First Gazette notice for voluntary strike-off

View Document

06/07/216 July 2021 First Gazette notice for voluntary strike-off

View Document

23/06/2123 June 2021 Application to strike the company off the register

View Document

01/12/201 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES

View Document

18/05/2018 May 2020 PSC'S CHANGE OF PARTICULARS / MRS KAREN LESLEY NICHOLSON / 27/04/2020

View Document

18/05/2018 May 2020 PSC'S CHANGE OF PARTICULARS / MR IAIN CHARLES NICHOLSON / 27/04/2020

View Document

18/05/2018 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN LESLEY NICHOLSON / 27/04/2020

View Document

18/05/2018 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN LESLEY NICHOLSON / 27/04/2020

View Document

18/05/2018 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN CHARLES NICHOLSON / 27/04/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

29/05/1929 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN LESLEY NICHOLSON / 29/05/2019

View Document

29/05/1929 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN CHARLES NICHOLSON / 29/05/2019

View Document

29/05/1929 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN LESLEY NICHOLSON / 29/05/2019

View Document

29/05/1929 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN CHARLES NICHOLSON / 29/05/2019

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/07/1710 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

23/05/1723 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN CHARLES NICHOLSON / 23/05/2017

View Document

23/05/1723 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN CHARLES NICHOLSON / 23/05/2017

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

29/04/1629 April 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/07/156 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

26/05/1526 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/05/1427 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/05/1324 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/05/1228 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/04/1128 April 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

09/03/119 March 2011 DIRECTOR APPOINTED MRS KAREN LESLEY NICHOLSON

View Document

08/03/118 March 2011 PREVSHO FROM 30/06/2011 TO 31/12/2010

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAIN CHARLES NICHOLSON / 01/12/2009

View Document

07/05/107 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN LESLIE NICHOLSON / 01/12/2009

View Document

07/05/107 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/10/0930 October 2009 PREVEXT FROM 31/12/2008 TO 30/06/2009

View Document

14/05/0914 May 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 SECRETARY'S CHANGE OF PARTICULARS / KAREN NICHOLSON / 20/04/2008

View Document

22/05/0822 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

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

View Document

30/12/0730 December 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07

View Document

20/07/0720 July 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/07/0720 July 2007 SECRETARY RESIGNED

View Document

20/07/0720 July 2007 DIRECTOR RESIGNED

View Document

20/07/0720 July 2007 NEW DIRECTOR APPOINTED

View Document

20/07/0720 July 2007 NEW SECRETARY APPOINTED

View Document

20/07/0720 July 2007 REGISTERED OFFICE CHANGED ON 20/07/07 FROM: LAURENCE POUNTNEY HILL LONDON EC4R 0HH

View Document

20/07/0720 July 2007 S386 DISP APP AUDS 05/07/07

View Document

20/07/0720 July 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/04/0727 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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