Advanced company searchLink opens in new window

COLLABORATE CONNECT LTD

Company number 11365688

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)
30 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Nov 2023 GAZ1(A) First Gazette notice for voluntary strike-off
02 Nov 2023 DS01 Application to strike the company off the register
23 Aug 2023 AA Micro company accounts made up to 31 May 2023
16 May 2023 CS01 Confirmation statement made on 15 May 2023 with no updates
28 Feb 2023 AA Micro company accounts made up to 31 May 2022
24 May 2022 CS01 Confirmation statement made on 15 May 2022 with no updates
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
07 Jul 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
26 Feb 2021 AA Accounts for a dormant company made up to 31 May 2020
29 Jul 2020 AD01 Registered office address changed from The Treehouse 2-10 Balham Station Road London SW12 9SG England to Oak Tree House Bradley Lane Rufforth York YO23 3QJ on 29 July 2020
28 May 2020 CS01 Confirmation statement made on 15 May 2020 with updates
28 May 2020 PSC01 Notification of Jacob Arnold-Forster as a person with significant control on 1 April 2020
28 May 2020 PSC01 Notification of Jonathan Serjeant as a person with significant control on 1 April 2020
07 May 2020 AP01 Appointment of Mr Jonathan Serjeant as a director on 1 April 2020
07 May 2020 AP01 Appointment of Mr Jacob Arnold-Forster as a director on 1 April 2020
19 Feb 2020 AP01 Appointment of Dr Michael Alan Holmes as a director on 18 February 2020
19 Feb 2020 AP03 Appointment of Mrs Elvina Holmes as a secretary on 18 February 2020
13 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
05 Feb 2020 TM01 Termination of appointment of Sarah Margaret Elizabeth Wrixon as a director on 5 February 2020
05 Feb 2020 PSC07 Cessation of Sarah Margaret Elizabeth Wrixon as a person with significant control on 5 February 2020
05 Feb 2020 TM02 Termination of appointment of Katherine Sophie Eldred as a secretary on 5 February 2020
06 Nov 2019 AD01 Registered office address changed from Bank Chambers 1-3 Woodford Avenue Gants Hill Ilford IG2 6UF England to The Treehouse 2-10 Balham Station Road London SW12 9SG on 6 November 2019
21 May 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
04 Jul 2018 PSC04 Change of details for Mrs Sarah Margaret Elizabeth Wrixon as a person with significant control on 4 July 2018