Advanced company searchLink opens in new window

COLLOQUIAL UK LIMITED

Company number 00830818

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
06 Dec 2022 DS01 Application to strike the company off the register
09 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with updates
19 Aug 2022 SH20 Statement by Directors
19 Aug 2022 SH19 Statement of capital on 19 August 2022
  • GBP 2.2966
19 Aug 2022 CAP-SS Solvency Statement dated 18/08/22
19 Aug 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Credit of the share premium account be reduced, share be reduced 18/08/2011
08 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with updates
03 Nov 2021 SH19 Statement of capital on 3 November 2021
  • GBP 1.26313
03 Nov 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 27/10/2021
  • RES06 ‐ Resolution of reduction in issued share capital
03 Nov 2021 SH20 Statement by Directors
03 Nov 2021 CAP-SS Solvency Statement dated 27/10/21
20 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
15 Oct 2021 AD01 Registered office address changed from The Met Building 24 Percy Street London W1T 2BS England to Greater London House Hampstead Road London NW1 7QP on 15 October 2021
24 Nov 2020 AA Full accounts made up to 31 December 2019
18 Nov 2020 CS01 Confirmation statement made on 8 November 2020 with no updates
17 Apr 2020 PSC07 Cessation of Tsvetan Kirilov Borisov as a person with significant control on 17 April 2020
17 Apr 2020 PSC02 Notification of Wpp Group (Uk) Limited as a person with significant control on 1 January 2020
28 Feb 2020 PSC01 Notification of Tsvetan Borisov as a person with significant control on 28 February 2020
28 Feb 2020 PSC07 Cessation of Ngen Siak Yap as a person with significant control on 28 February 2020
28 Feb 2020 TM01 Termination of appointment of Ngen Siak Yap as a director on 28 February 2020
25 Feb 2020 AP01 Appointment of Mr Tsvetan Kirilov Borisov as a director on 25 February 2020
02 Dec 2019 TM01 Termination of appointment of Christopher Henry St J Hoare as a director on 26 November 2019
11 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with no updates