Advanced company searchLink opens in new window

COLWOOD HEALTHWORLD LIMITED

Company number 02213846

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)
02 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
09 Apr 2019 CS01 Confirmation statement made on 27 March 2019 with no updates
14 Nov 2018 TM01 Termination of appointment of Andrew Grant Balfour Scott as a director on 12 November 2018
02 Oct 2018 AD01 Registered office address changed from Sea Containers 18 Upper Ground London SE1 9RQ England to Alphabeta Building 14-18 Finsbury Square 5th Floor London EC2A 1AH on 2 October 2018
17 Jul 2018 AA Accounts for a dormant company made up to 31 December 2017
28 Jun 2018 MR04 Satisfaction of charge 5 in full
28 Jun 2018 MR04 Satisfaction of charge 6 in full
09 Apr 2018 CS01 Confirmation statement made on 27 March 2018 with no updates
10 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
30 Mar 2017 CS01 Confirmation statement made on 27 March 2017 with updates
08 Sep 2016 AP01 Appointment of Mr Stephen Richard Winters as a director on 1 July 2016
08 Sep 2016 TM01 Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016
31 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
06 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
04 Aug 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-08-04
  • GBP 770,000
04 Aug 2016 AD01 Registered office address changed from 121-141 Westbourne Terrace London W2 6JR to Sea Containers 18 Upper Ground London SE1 9RQ on 4 August 2016
28 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
16 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
27 May 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 770,000
27 May 2015 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 770,000
27 May 2015 AA Accounts for a dormant company made up to 31 December 2013
27 May 2015 RT01 Administrative restoration application
04 Nov 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
24 Dec 2013 AP01 Appointment of Mr Charles Ward Van Der Welle as a director