COLEMAN LOCUMS LIMITED

Company Documents

DateDescription
19/12/2319 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/12/2319 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/10/233 October 2023 First Gazette notice for voluntary strike-off

View Document

03/10/233 October 2023 First Gazette notice for voluntary strike-off

View Document

20/09/2320 September 2023 Application to strike the company off the register

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-12 with updates

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-12 with updates

View Document

28/02/2228 February 2022 Change of details for Ms Mary Bernadette Coleman as a person with significant control on 2016-09-21

View Document

22/02/2222 February 2022 Change of details for Ms Mary Bernadette Coleman as a person with significant control on 2020-12-02

View Document

22/02/2222 February 2022 Change of details for Ms Mary Bernadette Coleman as a person with significant control on 2016-09-21

View Document

22/02/2222 February 2022 Cessation of Joseph Nealon as a person with significant control on 2020-12-02

View Document

22/02/2222 February 2022 Director's details changed for Ms Mary Bernadette Coleman on 2022-02-22

View Document

20/09/2120 September 2021 Annual accounts for year ending 20 Sep 2021

View Accounts

12/04/2112 April 2021 20/09/20 UNAUDITED ABRIDGED

View Document

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 12/02/21, WITH UPDATES

View Document

09/12/209 December 2020 APPOINTMENT TERMINATED, DIRECTOR JOSEPH NEALON

View Document

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 21/09/20, NO UPDATES

View Document

20/09/2020 September 2020 Annual accounts for year ending 20 Sep 2020

View Accounts

26/05/2026 May 2020 20/09/19 UNAUDITED ABRIDGED

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

20/09/1920 September 2019 Annual accounts for year ending 20 Sep 2019

View Accounts

19/06/1919 June 2019 20/09/18 TOTAL EXEMPTION FULL

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

20/09/1820 September 2018 Annual accounts for year ending 20 Sep 2018

View Accounts

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 20/09/17

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES

View Document

20/09/1720 September 2017 Annual accounts for year ending 20 Sep 2017

View Accounts

13/06/1713 June 2017 Annual accounts small company total exemption made up to 20 September 2016

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

20/09/1620 September 2016 Annual accounts for year ending 20 Sep 2016

View Accounts

15/06/1615 June 2016 Annual accounts small company total exemption made up to 20 September 2015

View Document

03/12/153 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS MARY BERNADETTE COLEMAN / 03/12/2015

View Document

21/09/1521 September 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

20/09/1520 September 2015 Annual accounts for year ending 20 Sep 2015

View Accounts

04/06/154 June 2015 Annual accounts small company total exemption made up to 20 September 2014

View Document

22/09/1422 September 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

20/09/1420 September 2014 Annual accounts for year ending 20 Sep 2014

View Accounts

06/05/146 May 2014 Annual accounts small company total exemption made up to 20 September 2013

View Document

01/05/141 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS MARY BERNADETTE COLEMAN / 01/05/2014

View Document

01/05/141 May 2014 REGISTERED OFFICE CHANGED ON 01/05/2014 FROM 450 NEW CROSS ROAD LONDON SE14 6TY UNITED KINGDOM

View Document

23/09/1323 September 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

20/09/1320 September 2013 Annual accounts for year ending 20 Sep 2013

View Accounts

16/04/1316 April 2013 Annual accounts small company total exemption made up to 20 September 2012

View Document

18/10/1218 October 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

20/09/1220 September 2012 Annual accounts for year ending 20 Sep 2012

View Accounts

22/09/1122 September 2011 CURRSHO FROM 30/09/2012 TO 20/09/2012

View Document

22/09/1122 September 2011 CORPORATE SECRETARY APPOINTED GIBSON SECRETARIES LTD

View Document

21/09/1121 September 2011 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