Advanced company searchLink opens in new window

KOLLEMIS FINANCE LIMITED

Company number 08785170

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 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
25 May 2018 DS01 Application to strike the company off the register
14 May 2018 PSC01 Notification of Akhmet Izibaev as a person with significant control on 9 May 2018
14 May 2018 PSC07 Cessation of Aprest Worldwide Limited as a person with significant control on 9 May 2018
28 Apr 2018 AA Total exemption full accounts made up to 30 November 2017
02 Apr 2018 AD01 Registered office address changed from 44a the Green Warlingham Surrey CR6 9NA United Kingdom to Regent House 316 Beulah Hill London SE19 3HF on 2 April 2018
05 Dec 2017 CS01 Confirmation statement made on 21 November 2017 with no updates
24 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
20 Jan 2017 CS01 Confirmation statement made on 21 November 2016 with updates
29 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
28 Dec 2015 AA Total exemption small company accounts made up to 30 November 2014
22 Dec 2015 AD01 Registered office address changed from 60 Cannon Street London EC4N 6NP to 44a the Green Warlingham Surrey CR6 9NA on 22 December 2015
28 Nov 2015 DISS40 Compulsory strike-off action has been discontinued
27 Nov 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
17 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
04 Feb 2015 AP01 Appointment of Monica Pamela Van Zyl as a director on 23 January 2015
04 Feb 2015 TM01 Termination of appointment of Christopher Collins as a director on 23 January 2015
16 Dec 2014 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
21 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-21
  • GBP 2