Advanced company searchLink opens in new window

130 COLINDALE AVENUE LIMITED

Company number 07066668

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)
21 Apr 2016 AA Accounts for a dormant company made up to 30 November 2015
10 Nov 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
10 Nov 2015 AD01 Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT to 47 Marylebone Lane London W1U 2NT on 10 November 2015
30 Jun 2015 AA Accounts for a dormant company made up to 30 November 2014
05 Jan 2015 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
18 Aug 2014 AA Accounts for a dormant company made up to 30 November 2013
28 Mar 2014 SH01 Statement of capital following an allotment of shares on 28 March 2014
  • GBP 100
23 Dec 2013 AR01 Annual return made up to 4 November 2013 with full list of shareholders
13 Mar 2013 CERTNM Company name changed 3 carlisle road colindale LIMITED\certificate issued on 13/03/13
  • RES15 ‐ Change company name resolution on 2013-03-12
  • NM01 ‐ Change of name by resolution
03 Dec 2012 AA Accounts for a dormant company made up to 30 November 2012
26 Nov 2012 AR01 Annual return made up to 4 November 2012 with full list of shareholders
26 Nov 2012 CH01 Director's details changed for Mr Julian Frank Stone on 26 November 2012
26 Nov 2012 CH01 Director's details changed for Mrs Lucinda Ethleen Stone on 26 November 2012
31 Aug 2012 AA Accounts for a dormant company made up to 30 November 2011
30 Aug 2012 AD01 Registered office address changed from 51 Queen Anne Street London London W1G 9HS United Kingdom on 30 August 2012
30 Nov 2011 AR01 Annual return made up to 4 November 2011 with full list of shareholders
03 Aug 2011 CERTNM Company name changed 3 carlisle road collingdale LIMITED\certificate issued on 03/08/11
  • RES15 ‐ Change company name resolution on 2011-08-03
  • NM01 ‐ Change of name by resolution
03 Aug 2011 AA Accounts for a dormant company made up to 30 November 2010
15 Nov 2010 AR01 Annual return made up to 4 November 2010 with full list of shareholders
04 Nov 2009 NEWINC Incorporation