KOLLYMAX LIMITED

Company Documents

DateDescription
19/12/2319 December 2023 First Gazette notice for voluntary strike-off

View Document

19/12/2319 December 2023 First Gazette notice for voluntary strike-off

View Document

14/12/2314 December 2023 Voluntary strike-off action has been suspended

View Document

14/12/2314 December 2023 Voluntary strike-off action has been suspended

View Document

06/12/236 December 2023 Application to strike the company off the register

View Document

19/10/2119 October 2021 Compulsory strike-off action has been suspended

View Document

19/10/2119 October 2021 Compulsory strike-off action has been suspended

View Document

14/05/2014 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/07/194 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KOLA AGUNBIADE / 01/07/2019

View Document

04/07/194 July 2019 PSC'S CHANGE OF PARTICULARS / MR KOLA AGUNBIADE / 01/07/2019

View Document

04/07/194 July 2019 REGISTERED OFFICE CHANGED ON 04/07/2019 FROM 68 BOMBAY STREET BLACKBURN BB2 2NU UNITED KINGDOM

View Document

11/09/1811 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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