Advanced company searchLink opens in new window

COELLA LIMITED

Company number 05622823

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)
28 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
28 Dec 2017 LIQ13 Return of final meeting in a members' voluntary winding up
15 Sep 2017 AD01 Registered office address changed from 24 Tregarvon Road London SW11 5QE to 28 Church Road Stanmore Middlesex HA7 4XR on 15 September 2017
14 Sep 2017 600 Appointment of a voluntary liquidator
14 Sep 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-04
14 Sep 2017 LIQ01 Declaration of solvency
05 Sep 2017 AA01 Previous accounting period extended from 31 December 2016 to 31 January 2017
15 Nov 2016 CS01 Confirmation statement made on 15 November 2016 with updates
16 May 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Apr 2016 SH01 Statement of capital following an allotment of shares on 24 March 2016
  • GBP 2,996
08 Apr 2016 CC04 Statement of company's objects
08 Apr 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
29 Nov 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-29
  • GBP 1,498
13 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
16 Nov 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-16
  • GBP 1,498
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
21 Nov 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1,498
16 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Dec 2012 SH02 Consolidation of shares on 14 November 2012
09 Dec 2012 AR01 Annual return made up to 15 November 2012 with full list of shareholders
03 May 2012 CERTNM Company name changed strata service company LIMITED\certificate issued on 03/05/12
  • RES15 ‐ Change company name resolution on 2012-05-02
  • NM01 ‐ Change of name by resolution
03 May 2012 AD04 Register(s) moved to registered office address
03 May 2012 AA Total exemption small company accounts made up to 31 December 2011
22 Dec 2011 AR01 Annual return made up to 15 November 2011 with full list of shareholders
25 Nov 2011 AP01 Appointment of Victoria Mary Wilson Roskill as a director