Advanced company searchLink opens in new window

COLBIX LTD

Company number 11566285

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 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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted