Advanced company searchLink opens in new window

COLUMBIA EUROPE LTD

Company number 07005650

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)
20 Sep 2012 SH01 Statement of capital following an allotment of shares on 1 May 2011
  • GBP 3
20 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Sep 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
23 Jul 2012 AA01 Previous accounting period shortened from 30 April 2012 to 31 March 2012
21 Sep 2011 AR01 Annual return made up to 1 September 2011 with full list of shareholders
04 Jul 2011 AA Accounts for a dormant company made up to 30 April 2011
06 Dec 2010 TM02 Termination of appointment of Hcs Secretarial Limited as a secretary
11 Nov 2010 AA Accounts for a dormant company made up to 30 April 2010
26 Oct 2010 CH01 Director's details changed for Hilda St James on 1 September 2010
26 Oct 2010 CH01 Director's details changed for Mr Elliot St James on 1 September 2010
26 Oct 2010 CH01 Director's details changed for Mr Aaron St James on 1 September 2010
12 Oct 2010 AR01 Annual return made up to 1 September 2010 with full list of shareholders
08 Mar 2010 AA01 Current accounting period shortened from 30 September 2010 to 30 April 2010
08 Mar 2010 AD01 Registered office address changed from 58 Herschel Street Slough SL1 1PG England on 8 March 2010
19 Nov 2009 AP04 Appointment of Hcs Secretarial Limited as a secretary
19 Nov 2009 AD01 Registered office address changed from C/O Kemp House 152-160 City Road London EC1V 2NX United Kingdom on 19 November 2009
18 Nov 2009 TM01 Termination of appointment of Aderyn Hurworth as a director
17 Nov 2009 AP01 Appointment of Hilda St James as a director
17 Nov 2009 AP01 Appointment of Mr Aaron St James as a director
17 Nov 2009 AP01 Appointment of Mr Elliot St James as a director
17 Nov 2009 AD01 Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN on 17 November 2009
17 Nov 2009 TM02 Termination of appointment of Hcs Secretarial Limited as a secretary
16 Nov 2009 MEM/ARTS Memorandum and Articles of Association
12 Nov 2009 CERTNM Company name changed velocity distribution LIMITED\certificate issued on 12/11/09
  • RES15 ‐ Change company name resolution on 2009-11-02
12 Nov 2009 CONNOT Change of name notice