Advanced company searchLink opens in new window

COLUMBUS MANAGEMENT EUROPE LTD

Company number 06888753

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)
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
  • GBP 10,000
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
  • GBP 10,000