COLET TECHNOLOGIES LLP

Company Documents

DateDescription
08/09/158 September 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/08/1520 August 2015 ANNUAL RETURN MADE UP TO 19/07/15

View Document

26/05/1526 May 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/05/1513 May 2015 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

01/05/151 May 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

21/07/1421 July 2014 ANNUAL RETURN MADE UP TO 19/07/14

View Document

07/07/147 July 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

02/06/142 June 2014 COMPANY NAME CHANGED GAMBIT RESEARCH LLP
CERTIFICATE ISSUED ON 02/06/14

View Document

23/07/1323 July 2013 ANNUAL RETURN MADE UP TO 19/07/13

View Document

14/05/1314 May 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

23/08/1223 August 2012 CURRSHO FROM 28/02/2013 TO 31/12/2012

View Document

13/08/1213 August 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR JASPER STEPHEN WHITE / 13/08/2012

View Document

13/08/1213 August 2012 ANNUAL RETURN MADE UP TO 19/07/12

View Document

13/08/1213 August 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR JASPER STEPHEN WHITE / 13/08/2012

View Document

13/08/1213 August 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR RICHARD DONALD CAMERON / 13/08/2012

View Document

22/06/1222 June 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

30/09/1130 September 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

24/08/1124 August 2011 ANNUAL RETURN MADE UP TO 19/07/11

View Document

24/08/1124 August 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR JASPER STEPHEN WHITE / 24/08/2011

View Document

07/03/117 March 2011 28/02/10 TOTAL EXEMPTION FULL

View Document

08/09/108 September 2010 LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD DONALD CAMERON / 19/07/2010

View Document

08/09/108 September 2010 LLP ANNUAL RETURN ACCEPTED ON 19/07/10

View Document

08/09/108 September 2010 LLP MEMBER'S CHANGE OF PARTICULARS / JASPER STEPHEN WHITE / 19/07/2010

View Document

07/07/107 July 2010 REGISTERED OFFICE CHANGED ON 07/07/2010 FROM 43 HILLSIDE ROAD NORTHWOOD MIDDLESEX HA6 1PY

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

28/07/0928 July 2009 ANNUAL RETURN MADE UP TO 19/07/09

View Document

13/11/0813 November 2008 ANNUAL RETURN MADE UP TO 19/07/08

View Document

13/11/0813 November 2008 MEMBER'S PARTICULARS RICHARD CAMERON

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

24/08/0724 August 2007 REGISTERED OFFICE CHANGED ON 24/08/07 FROM: 500 CHISWICK HIGH ROAD CHISWICK LONDON W4 5RG

View Document

01/08/071 August 2007 ANNUAL RETURN MADE UP TO 19/07/07

View Document

20/02/0620 February 2006 INCORPORATION DOCUMENT CERTIFICATE OF 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