Advanced company searchLink opens in new window

COLBY ASSOCIATES LTD.

Company number 07805031

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)
17 Mar 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
13 Sep 2019 PSC01 Notification of Victoras Gociu as a person with significant control on 31 August 2019
13 Sep 2019 AA01 Previous accounting period shortened from 31 October 2019 to 31 August 2019
31 Aug 2019 AP01 Appointment of Mr Victoras Gociu as a director on 18 March 2019
31 Aug 2019 PSC07 Cessation of Talat Mahmood as a person with significant control on 18 March 2019
31 Aug 2019 TM01 Termination of appointment of Talat Mahmood as a director on 18 March 2019
10 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
27 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with no updates
16 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
13 Oct 2017 CS01 Confirmation statement made on 11 October 2017 with no updates
20 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
17 Jan 2017 AD01 Registered office address changed from Unit 5 L Standard Industrial Estate Henley Road Silvertown London E16 2ES to Office 3 Unique Enterprise Centre 2nd Floor Belfield Road Rochdale OL16 2UP on 17 January 2017
11 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
10 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2017 CS01 Confirmation statement made on 11 October 2016 with updates
22 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
12 Nov 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,000
24 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
04 Dec 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1,000
02 Dec 2014 AD01 Registered office address changed from Gable House 1 Belfour Road Ilford Essex IG1 4HP England to Unit 5 L Standard Industrial Estate Henley Road Silvertown London E16 2ES on 2 December 2014
29 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
10 Jan 2014 AD01 Registered office address changed from 176 Shear Brow Blackburn Lancashire BB1 8DZ on 10 January 2014
03 Dec 2013 AR01 Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,000
17 Jul 2013 AA Total exemption full accounts made up to 31 October 2012