Advanced company searchLink opens in new window

COLTON NETWORKS LTD

Company number SC378908

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)
11 Jan 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2012 AD01 Registered office address changed from 63 Glasgow Road Bathgate West Lothian EH48 2AQ Scotland on 27 July 2012
26 Jul 2012 TM01 Termination of appointment of Ryan Cameron Freeland as a director on 29 March 2012
29 Feb 2012 AA Accounts for a dormant company made up to 31 May 2011
08 Feb 2012 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-12-13
26 Aug 2011 CERTNM Company name changed a la carte dining LTD\certificate issued on 26/08/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-08-22
26 Aug 2011 TM01 Termination of appointment of Raymond Freeland as a director
16 Jun 2011 AR01 Annual return made up to 20 May 2011 with full list of shareholders
Statement of capital on 2011-06-16
  • GBP 1
25 Oct 2010 AP01 Appointment of Mr Raymond Peter Freeland as a director
24 Oct 2010 CH01 Director's details changed for Ryan Cameron Freeland on 24 October 2010
19 Aug 2010 TM02 Termination of appointment of Nicola Murphy as a secretary
20 May 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted