COLSTON CONSULTING TRADING LIMITED

Company Documents

DateDescription
21/12/2121 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

21/12/2121 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

17/11/2117 November 2021 Termination of appointment of Darren John Ryemill as a director on 2021-11-12

View Document

05/10/215 October 2021 First Gazette notice for voluntary strike-off

View Document

05/10/215 October 2021 First Gazette notice for voluntary strike-off

View Document

24/09/2124 September 2021 Application to strike the company off the register

View Document

23/09/2123 September 2021 Satisfaction of charge 102403800003 in full

View Document

23/09/2123 September 2021 Satisfaction of charge 102403800001 in full

View Document

23/09/2123 September 2021 Satisfaction of charge 102403800002 in full

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

30/10/1930 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

09/01/199 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

28/11/1828 November 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL MOLLOY

View Document

12/10/1812 October 2018 APPOINTMENT TERMINATED, SECRETARY IAIN O'DAIR

View Document

12/10/1812 October 2018 APPOINTMENT TERMINATED, DIRECTOR IAIN O'DAIR

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED MS AMY GRACE GOLDING

View Document

09/07/189 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OPUS PROFESSIONAL SERVICES GROUP LIMITED

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

08/06/188 June 2018 AUDITOR'S RESIGNATION

View Document

03/10/173 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

26/09/1726 September 2017 PREVSHO FROM 30/06/2017 TO 31/12/2016

View Document

18/08/1718 August 2017 REGISTERED OFFICE CHANGED ON 18/08/2017 FROM CASTLEMEAD LOWER CASTLE STREET BRISTOL BS1 3AG UNITED KINGDOM

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

14/08/1714 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102403800002

View Document

14/08/1714 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102403800003

View Document

31/03/1731 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102403800001

View Document

20/06/1620 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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