COLAB.CODES LTD
Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Final Gazette dissolved via voluntary strike-off |
12/08/2512 August 2025 New | Final Gazette dissolved via voluntary strike-off |
27/05/2527 May 2025 | First Gazette notice for voluntary strike-off |
27/05/2527 May 2025 | First Gazette notice for voluntary strike-off |
19/05/2519 May 2025 | Application to strike the company off the register |
12/05/2512 May 2025 | Micro company accounts made up to 2025-02-28 |
07/03/257 March 2025 | Confirmation statement made on 2025-02-02 with no updates |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
27/11/2427 November 2024 | Total exemption full accounts made up to 2024-02-28 |
15/06/2415 June 2024 | Compulsory strike-off action has been discontinued |
15/06/2415 June 2024 | Compulsory strike-off action has been discontinued |
14/06/2414 June 2024 | Director's details changed for Mr Alexander Michael Wakeman on 2024-06-14 |
14/06/2414 June 2024 | Change of details for Ms Danielle Christine Maisano as a person with significant control on 2024-06-14 |
14/06/2414 June 2024 | Confirmation statement made on 2024-02-02 with no updates |
14/06/2414 June 2024 | Change of details for Mr Alexander Michael Wakeman as a person with significant control on 2024-06-14 |
23/04/2423 April 2024 | First Gazette notice for compulsory strike-off |
23/04/2423 April 2024 | First Gazette notice for compulsory strike-off |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
24/08/2324 August 2023 | Micro company accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
08/02/238 February 2023 | Registered office address changed from Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU England to C/O Intouch Accounting Ltd Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on 2023-02-08 |
08/02/238 February 2023 | Confirmation statement made on 2023-02-02 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
03/02/223 February 2022 | Confirmation statement made on 2022-02-02 with no updates |
02/07/212 July 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
24/03/2024 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES |
03/02/203 February 2020 | PSC'S CHANGE OF PARTICULARS / MR ALEXANDER MICHAEL WAKEMAN / 02/02/2020 |
22/10/1922 October 2019 | REGISTERED OFFICE CHANGED ON 22/10/2019 FROM 56 LEMAN STREET LONDON E1 8EU ENGLAND |
29/08/1929 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES |
19/10/1819 October 2018 | 28/02/18 TOTAL EXEMPTION FULL |
11/07/1811 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER MICHAEL WAKEMAN / 01/07/2018 |
11/07/1811 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIELLE CHRISTINE MAISANO |
11/07/1811 July 2018 | PSC'S CHANGE OF PARTICULARS / MR ALEXANDER MICHAEL WAKEMAN / 08/02/2018 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES |
03/02/173 February 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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