- Company Overview for COLUMBUS MANAGEMENT EUROPE LTD (06888753)
- Filing history for COLUMBUS MANAGEMENT EUROPE LTD (06888753)
- People for COLUMBUS MANAGEMENT EUROPE LTD (06888753)
- More for COLUMBUS MANAGEMENT EUROPE LTD (06888753)
| 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) |
|---|---|---|---|
| 15 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 12 Jan 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
| 01 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 19 Nov 2020 | DS01 | Application to strike the company off the register | |
| 11 Nov 2020 | TM01 | Termination of appointment of Peter Ascher as a director on 31 October 2020 | |
| 27 Jun 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
| 26 Jun 2020 | AA | Micro company accounts made up to 30 April 2019 | |
| 31 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 14 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with no updates | |
| 29 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
| 27 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with no updates | |
| 09 May 2018 | CH01 | Director's details changed for Mr Peter Ascher on 9 May 2018 | |
| 09 May 2018 | PSC04 | Change of details for Mr Peter Ascher as a person with significant control on 9 May 2018 | |
| 21 Mar 2018 | AD01 | Registered office address changed from 41 41 Chalton Street Suite 1, First Floor London NW1 1JD England to One George Yard Lower Ground Floor London EC3V 9DF on 21 March 2018 | |
| 21 Mar 2018 | AA | Micro company accounts made up to 30 April 2017 | |
| 15 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with no updates | |
| 31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
| 15 Nov 2016 | AD01 | Registered office address changed from 41 Suite 1, First Floor 41 Chalton Street London NW1 1JD England to 41 41 Chalton Street Suite 1, First Floor London NW1 1JD on 15 November 2016 | |
| 13 Nov 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
| 20 Jun 2016 | AD01 | Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to 41 Suite 1, First Floor 41 Chalton Street London NW1 1JD on 20 June 2016 | |
| 26 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
| 23 Nov 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
| 26 Jan 2015 | AP01 | Appointment of Mr Peter Ascher as a director on 1 January 2015 | |
| 26 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
| 18 Nov 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
|