- Company Overview for COLUMBO MIDCO LIMITED (09333071)
- Filing history for COLUMBO MIDCO LIMITED (09333071)
- People for COLUMBO MIDCO LIMITED (09333071)
- Charges for COLUMBO MIDCO LIMITED (09333071)
- More for COLUMBO MIDCO LIMITED (09333071)
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) |
---|---|---|---|
05 Feb 2019 | SH19 |
Statement of capital on 5 February 2019
|
|
05 Feb 2019 | CAP-SS | Solvency Statement dated 04/02/19 | |
05 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2019 | AP01 | Appointment of Mr Ron Gareth Weekes as a director on 17 December 2018 | |
04 Dec 2018 | CS01 | Confirmation statement made on 28 November 2018 with updates | |
28 Sep 2018 | MR04 | Satisfaction of charge 093330710001 in full | |
21 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 31 August 2018
|
|
20 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2018 | TM01 | Termination of appointment of Douglas Stephen Morgan as a director on 31 August 2018 | |
13 Sep 2018 | TM01 | Termination of appointment of Stephen John James Burke as a director on 31 August 2018 | |
13 Sep 2018 | AP03 | Appointment of Matthew Steinhilber as a secretary on 31 August 2018 | |
13 Sep 2018 | AP01 | Appointment of Wayne Grubbs as a director on 31 August 2018 | |
13 Sep 2018 | AP01 | Appointment of Theodore Eichenlaub as a director on 31 August 2018 | |
13 Sep 2018 | AP01 | Appointment of Robert Louis Stype, Jr as a director on 31 August 2018 | |
04 Sep 2018 | AA01 | Current accounting period extended from 30 June 2018 to 31 December 2018 | |
16 Apr 2018 | AA | Audit exemption subsidiary accounts made up to 30 June 2017 | |
16 Apr 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/17 | |
05 Apr 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/17 | |
05 Apr 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/17 | |
06 Dec 2017 | CS01 | Confirmation statement made on 28 November 2017 with no updates | |
06 Dec 2017 | AD01 | Registered office address changed from C/O Cordium Norfolk House 31 st James's Square London SW1Y 4JJ United Kingdom to 130 Jermyn Street London SW1Y 4UR on 6 December 2017 | |
06 Dec 2017 | TM01 | Termination of appointment of Andrew David Paul Insley as a director on 29 November 2017 | |
28 Mar 2017 | AA | Audit exemption subsidiary accounts made up to 30 June 2016 | |
28 Mar 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/16 | |
28 Mar 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/16 |