Advanced company searchLink opens in new window

COLT TELECOM SHARE SCHEME TRUSTEES LIMITED

Company number 04138214

Filter by category

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)
03 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Nov 2016 AD01 Registered office address changed from Beaufort House 15 st Botolph Street London England EC3A 7QN to Colt House 20 Great Eastern Street London EC2A 3EH on 16 November 2016
18 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
05 Oct 2016 DS01 Application to strike the company off the register
21 Apr 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
15 Feb 2016 CH03 Secretary's details changed for Ms Esmee Alison Devi Chengapen on 26 January 2016
28 Jan 2016 AP03 Appointment of Ms Esmee Alison Devi Chengapen as a secretary on 26 January 2016
28 Jan 2016 TM02 Termination of appointment of Victoria Benis as a secretary on 26 January 2016
03 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
01 Apr 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
03 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
25 Mar 2014 AR01 Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
02 Oct 2013 TM02 Termination of appointment of Clare Gaughan as a secretary
02 Oct 2013 AP03 Appointment of Ms. Victoria Benis as a secretary
12 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
29 Mar 2013 AR01 Annual return made up to 26 March 2013 with full list of shareholders
28 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
06 Sep 2012 TM01 Termination of appointment of Martin Harrison as a director
30 May 2012 AR01 Annual return made up to 26 March 2012 with full list of shareholders
18 Jan 2012 AP03 Appointment of Ms. Clare Gaughan as a secretary
06 Jan 2012 TM02 Termination of appointment of Esmee Chengapen as a secretary
03 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
27 Jul 2011 CH01 Director's details changed for Caroline Emma Griffin Pain on 27 July 2011
11 Apr 2011 AR01 Annual return made up to 26 March 2011 with full list of shareholders
05 Oct 2010 AP01 Appointment of Mr Martin Christopher James Harrison as a director