MIGUEL COLACO LTD
Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Final Gazette dissolved following liquidation |
28/07/2528 July 2025 New | Final Gazette dissolved following liquidation |
28/04/2528 April 2025 | Return of final meeting in a creditors' voluntary winding up |
26/09/2426 September 2024 | Appointment of a voluntary liquidator |
26/09/2426 September 2024 | Statement of affairs |
26/09/2426 September 2024 | Registered office address changed from 86 Theynes Croft Long Ashton Bristol BS41 9NN to Suite 4, Second Floor, Aus Bore House 19-25 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ on 2024-09-26 |
26/09/2426 September 2024 | Resolutions |
03/09/243 September 2024 | Accounts for a dormant company made up to 2023-12-31 |
24/06/2424 June 2024 | Notification of Miguel Colaco as a person with significant control on 2024-06-20 |
24/06/2424 June 2024 | Appointment of Mr Miguel Colaco as a director on 2023-06-20 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
12/12/2312 December 2023 | Compulsory strike-off action has been suspended |
12/12/2312 December 2023 | Compulsory strike-off action has been suspended |
14/11/2314 November 2023 | First Gazette notice for compulsory strike-off |
14/11/2314 November 2023 | First Gazette notice for compulsory strike-off |
22/09/2322 September 2023 | Confirmation statement made on 2023-09-01 with no updates |
19/08/2319 August 2023 | Compulsory strike-off action has been discontinued |
19/08/2319 August 2023 | Compulsory strike-off action has been discontinued |
16/08/2316 August 2023 | Accounts for a dormant company made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/11/2222 November 2022 | First Gazette notice for compulsory strike-off |
19/11/2219 November 2022 | Compulsory strike-off action has been suspended |
29/09/2229 September 2022 | Accounts for a dormant company made up to 2021-12-31 |
29/09/2229 September 2022 | Compulsory strike-off action has been discontinued |
29/09/2229 September 2022 | Compulsory strike-off action has been discontinued |
28/09/2228 September 2022 | Confirmation statement made on 2022-09-01 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
25/10/2125 October 2021 | Registered office address changed from 1 Badminton Road Winterbourne Bristol BS36 1AH England to 86 Theynes Croft Long Ashton Bristol BS41 9NN on 2021-10-25 |
17/10/2117 October 2021 | Registered office address changed from 86 Theynes Croft Long Ashton Bristol BS41 9NN England to 1 Badminton Road Winterbourne Bristol BS36 1AH on 2021-10-17 |
17/10/2117 October 2021 | Previous accounting period shortened from 2021-02-28 to 2020-12-31 |
17/10/2117 October 2021 | Cessation of Miguel Colaco as a person with significant control on 2021-10-10 |
17/10/2117 October 2021 | Cessation of Miguel Filipe Colaco as a person with significant control on 2021-10-10 |
17/10/2117 October 2021 | Termination of appointment of Miguel Filipe Colaco as a director on 2021-10-10 |
17/10/2117 October 2021 | Termination of appointment of Paul Adrian Light as a secretary on 2021-10-11 |
01/02/211 February 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20 |
24/12/2024 December 2020 | Annual accounts for year ending 24 Dec 2020 |
02/09/202 September 2020 | CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
17/11/1917 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
04/09/194 September 2019 | CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
27/11/1827 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
17/09/1817 September 2018 | CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES |
13/06/1813 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MIGUEL FILIPE COLACO / 31/05/2018 |
13/06/1813 June 2018 | REGISTERED OFFICE CHANGED ON 13/06/2018 FROM 30 PORTLAND COURT CUMBERLAND CLOSE BRISTOL BS1 6XB |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
30/11/1730 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
15/09/1715 September 2017 | CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES |
15/09/1715 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIGUEL COLACO |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
07/09/167 September 2016 | CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
13/11/1513 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
21/09/1521 September 2015 | Annual return made up to 1 September 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
04/11/144 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
02/09/142 September 2014 | Annual return made up to 1 September 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
19/11/1319 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MIGUEL FILIPE COLACO / 31/08/2013 |
19/11/1319 November 2013 | Annual return made up to 1 September 2013 with full list of shareholders |
28/10/1328 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
17/09/1217 September 2012 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR |
17/09/1217 September 2012 | Annual return made up to 1 September 2012 with full list of shareholders |
11/06/1211 June 2012 | ADOPT ARTICLES 14/03/2012 |
11/06/1211 June 2012 | 14/03/12 STATEMENT OF CAPITAL GBP 1000001 |
31/05/1231 May 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
10/03/1210 March 2012 | PREVEXT FROM 31/08/2011 TO 29/02/2012 |
10/03/1210 March 2012 | REGISTERED OFFICE CHANGED ON 10/03/2012 FROM C/O MIGUEL PO BOX COLACO 18A HEATH ROAD NAILSEA BRISTOL BS48 1AD UNITED KINGDOM |
01/12/111 December 2011 | REGISTERED OFFICE CHANGED ON 01/12/2011 FROM 72 TERRY HOUSE PARK ROW BRISTOL BS1 5LX |
01/12/111 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MIGUEL FILIPE COLACO / 01/12/2011 |
19/09/1119 September 2011 | Annual return made up to 1 September 2011 with full list of shareholders |
19/09/1119 September 2011 | SAIL ADDRESS CREATED |
19/09/1119 September 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR |
25/09/1025 September 2010 | Annual accounts small company total exemption made up to 31 August 2010 |
15/09/1015 September 2010 | Annual return made up to 1 September 2010 with full list of shareholders |
06/02/106 February 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
15/12/0915 December 2009 | Annual return made up to 1 September 2009 with full list of shareholders |
25/09/0825 September 2008 | CURRSHO FROM 30/09/2009 TO 31/08/2009 |
01/09/081 September 2008 | 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