KOLLEH DE BURGH LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

21/01/2521 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

31/12/2431 December 2024 Director's details changed for Mr James-Earl Léonard Kolleh-Mcborrough on 2024-12-10

View Document

31/12/2431 December 2024 Change of details for Mr Joel-Israel Mcborrough as a person with significant control on 2024-12-10

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-10-31

View Document

30/12/2430 December 2024 Appointment of Mr Cheng Zhang as a director on 2024-12-30

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

02/11/242 November 2024 Confirmation statement made on 2024-10-03 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

15/08/2415 August 2024 Registered office address changed to PO Box 24238, Sc784854 - Companies House Default Address, Edinburgh, EH7 9HR on 2024-08-15

View Document

15/08/2415 August 2024

View Document

15/08/2415 August 2024

View Document

12/07/2412 July 2024 Change of details for Mr Joel-Israel Kolleh-Mcborrough as a person with significant control on 2024-07-12

View Document

27/01/2427 January 2024 Registered office address changed from 12/5 Medwin House North 20 Calder Park Edinburgh EH11 4JJ Scotland to 1 Minto Mews Edinburgh EH9 1AB on 2024-01-27

View Document

04/10/234 October 2023 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