Advanced company searchLink opens in new window

COLIMACON BETA LIMITED

Company number 08087633

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)
27 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Mar 2019 AA Total exemption full accounts made up to 31 May 2018
13 Feb 2019 SOAS(A) Voluntary strike-off action has been suspended
11 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
04 Dec 2018 DS01 Application to strike the company off the register
19 Jul 2018 AD01 Registered office address changed from 1st Floor 3 Crawford Place London W1H 4LB to Milner House 14 Manchester Square London W1U 3PP on 19 July 2018
07 Jun 2018 PSC01 Notification of Martin Priest as a person with significant control on 30 May 2018
07 Jun 2018 AP01 Appointment of Mr Martin Roy Priest as a director on 30 May 2018
05 Jun 2018 PSC07 Cessation of Charles Fitzjames Graham-Watson as a person with significant control on 30 May 2018
05 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with updates
05 Jun 2018 AP04 Appointment of Lutine Services Limited as a secretary on 30 May 2018
05 Jun 2018 AP02 Appointment of Goldenthorpe Limited as a director on 30 May 2018
05 Jun 2018 TM01 Termination of appointment of Geoffrey Hugh Melamet as a director on 30 May 2018
05 Jun 2018 TM01 Termination of appointment of Hmsa Corporate Services (Uk) Limited as a director on 30 May 2018
05 Jun 2018 TM02 Termination of appointment of Limestar Investments Limited as a secretary on 30 May 2018
27 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
05 Dec 2017 CS01 Confirmation statement made on 21 November 2017 with no updates
09 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
05 Dec 2016 CS01 Confirmation statement made on 21 November 2016 with updates
18 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
17 Dec 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
23 Nov 2015 AD01 Registered office address changed from 100 Seymour Place London W1H 1NE to 1st Floor 3 Crawford Place London W1H 4LB on 23 November 2015
21 Nov 2014 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
20 Nov 2014 AA Total exemption small company accounts made up to 31 May 2014
26 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013