- Company Overview for COLBIX LTD (11566285)
- Filing history for COLBIX LTD (11566285)
- People for COLBIX LTD (11566285)
- More for COLBIX LTD (11566285)
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 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jul 2020 | AD01 | Registered office address changed from 34 Quennell Way Hutton Brentwood CM13 2RS England to Office 9 Alcester Business Centre Kinwarton Farm Road Alcester B49 6EH on 24 July 2020 | |
27 Nov 2019 | AA | Micro company accounts made up to 5 April 2019 | |
01 Nov 2019 | AD01 | Registered office address changed from Suite 4 43 Hagley Road Stourbridge DY8 1QR to 34 Quennell Way Hutton Brentwood CM13 2RS on 1 November 2019 | |
06 Sep 2019 | CS01 | Confirmation statement made on 6 September 2019 with updates | |
11 Apr 2019 | PSC01 | Notification of Marjorie Valenzuela as a person with significant control on 10 December 2018 | |
21 Mar 2019 | AA01 | Current accounting period shortened from 30 September 2019 to 5 April 2019 | |
07 Dec 2018 | TM01 | Termination of appointment of Amy Plummer as a director on 22 November 2018 | |
07 Dec 2018 | AP01 | Appointment of Ms Marjorie Valenzuela as a director on 22 November 2018 | |
21 Nov 2018 | AD01 | Registered office address changed from Flat 5 Ancroft Street Manchester M15 5JW United Kingdom to Suite 4 43 Hagley Road Stourbridge DY8 1QR on 21 November 2018 | |
13 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-13
|