RONNY COLBIE LIMITED
Company Documents
Date | Description |
---|---|
12/03/2512 March 2025 | Final Gazette dissolved following liquidation |
12/03/2512 March 2025 | Final Gazette dissolved following liquidation |
12/12/2412 December 2024 | Return of final meeting in a creditors' voluntary winding up |
23/10/2323 October 2023 | Statement of affairs |
23/10/2323 October 2023 | Appointment of a voluntary liquidator |
23/10/2323 October 2023 | Resolutions |
23/10/2323 October 2023 | Registered office address changed from Kenton House Oxford Street Moreton in Marsh Gloucestershire GL56 0LA to Suite 9 Ensign House Admirals Way London E14 9XQ on 2023-10-23 |
23/10/2323 October 2023 | Resolutions |
12/09/2312 September 2023 | Confirmation statement made on 2016-09-03 with updates |
02/05/232 May 2023 | Confirmation statement made on 2023-04-28 with no updates |
30/01/2330 January 2023 | Total exemption full accounts made up to 2022-04-30 |
03/05/223 May 2022 | Confirmation statement made on 2022-04-28 with updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-30 |
13/07/2113 July 2021 | Confirmation statement made on 2021-04-28 with updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
29/01/2029 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
28/01/1928 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
25/01/1825 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
05/10/165 October 2016 | REGISTERED OFFICE CHANGED ON 05/10/2016 FROM 22 THE HUB BUILDINGS HARBERSON ROAD LONDON SW12 9TT ENGLAND |
05/05/165 May 2016 | DIRECTOR APPOINTED MR RONALD MARCELLO GINGLO |
03/05/163 May 2016 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE |
29/04/1629 April 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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