- Company Overview for COLEMAN SERVICES (UK) LIMITED (03862605)
- Filing history for COLEMAN SERVICES (UK) LIMITED (03862605)
- People for COLEMAN SERVICES (UK) LIMITED (03862605)
- More for COLEMAN SERVICES (UK) LIMITED (03862605)
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) |
---|---|---|---|
05 Jul 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Apr 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Apr 2022 | DS01 | Application to strike the company off the register | |
28 Feb 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
16 Dec 2021 | AA01 | Previous accounting period extended from 31 March 2021 to 30 September 2021 | |
16 Dec 2021 | CS01 | Confirmation statement made on 5 November 2021 with no updates | |
09 Apr 2021 | AA | Micro company accounts made up to 31 March 2020 | |
11 Dec 2020 | CS01 | Confirmation statement made on 5 November 2020 with no updates | |
23 Nov 2019 | CS01 | Confirmation statement made on 5 November 2019 with no updates | |
23 Nov 2019 | PSC04 | Change of details for Mrs Elena L'vovna Zhuperina as a person with significant control on 5 November 2019 | |
23 Nov 2019 | PSC04 | Change of details for Mr Alexander Anatol'evich Zhuperin as a person with significant control on 5 November 2019 | |
15 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
29 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
27 Nov 2018 | CS01 | Confirmation statement made on 5 November 2018 with no updates | |
24 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
20 Nov 2017 | CS01 | Confirmation statement made on 5 November 2017 with updates | |
16 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
15 Nov 2016 | CS01 | Confirmation statement made on 21 October 2016 with updates | |
23 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Nov 2015 | AR01 |
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
16 Nov 2015 | CH04 | Secretary's details changed for Company Law Consultants Limited on 1 February 2014 | |
19 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Oct 2014 | AR01 |
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
|
|
29 Sep 2014 | CH01 | Director's details changed for Marcus Tullius Mussa on 15 April 2013 | |
13 Jan 2014 | AD01 | Registered office address changed from Seven Gables House 30 Letchmore Road Radlett Hertfordshire WD7 8HT on 13 January 2014 |