Advanced company searchLink opens in new window

COLLABROTECH LIMITED

Company number 11388497

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)
20 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jun 2022 DS01 Application to strike the company off the register
27 May 2022 CS01 Confirmation statement made on 25 May 2022 with no updates
11 May 2022 AA Total exemption full accounts made up to 30 November 2021
31 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
25 May 2021 CS01 Confirmation statement made on 25 May 2021 with no updates
01 Mar 2021 TM01 Termination of appointment of Gregory Richard Duffield as a director on 18 January 2021
28 May 2020 CS01 Confirmation statement made on 28 May 2020 with updates
20 Apr 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 Apr 2020 MR04 Satisfaction of charge 113884970001 in full
23 Mar 2020 SH01 Statement of capital following an allotment of shares on 19 March 2020
  • GBP 1.265
20 Mar 2020 PSC07 Cessation of Gregory Richard Duffield as a person with significant control on 1 April 2019
18 Mar 2020 AA Total exemption full accounts made up to 30 November 2019
12 Mar 2020 AA01 Previous accounting period shortened from 31 May 2020 to 30 November 2019
09 Mar 2020 AA Total exemption full accounts made up to 31 May 2019
19 Jun 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jun 2019 SH01 Statement of capital following an allotment of shares on 6 June 2019
  • GBP 1.22
05 Jun 2019 CS01 Confirmation statement made on 28 May 2019 with updates
11 Mar 2019 MR01 Registration of charge 113884970001, created on 4 March 2019
15 Jan 2019 PSC02 Notification of Founders Factory Limited as a person with significant control on 17 December 2018
15 Jan 2019 PSC01 Notification of Gregory Richard Duffield as a person with significant control on 17 December 2018
15 Jan 2019 PSC01 Notification of James Russell as a person with significant control on 17 December 2018
15 Jan 2019 PSC07 Cessation of Richard Edmund Kinnaird Dana as a person with significant control on 17 December 2018
14 Jan 2019 TM01 Termination of appointment of Richard Edmund Kinnaird Dana as a director on 17 December 2018