- Company Overview for COLONY CAPITAL UK, LTD (09120522)
- Filing history for COLONY CAPITAL UK, LTD (09120522)
- People for COLONY CAPITAL UK, LTD (09120522)
- Insolvency for COLONY CAPITAL UK, LTD (09120522)
- Registers for COLONY CAPITAL UK, LTD (09120522)
- More for COLONY CAPITAL UK, LTD (09120522)
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) |
---|---|---|---|
29 Nov 2024 | LIQ03 | Liquidators' statement of receipts and payments to 28 September 2024 | |
30 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 28 September 2023 | |
06 Jun 2023 | AD03 | Register(s) moved to registered inspection location C/O Jtc (Uk) Ltd, the Scaplel, 18th Floor 52 Lime Street London EC3M 7AF | |
06 Jun 2023 | AD02 | Register inspection address has been changed from The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF England to C/O Jtc (Uk) Ltd, the Scaplel, 18th Floor 52 Lime Street London EC3M 7AF | |
20 May 2023 | AD01 | Registered office address changed from Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 20 May 2023 | |
27 Oct 2022 | LIQ01 | Declaration of solvency | |
17 Oct 2022 | AD01 | Registered office address changed from Verde Building 5th Floor 10 Bressenden Place London SW1E 5DH England to Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 17 October 2022 | |
17 Oct 2022 | 600 | Appointment of a voluntary liquidator | |
17 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
26 Jul 2022 | AD03 | Register(s) moved to registered inspection location The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF | |
26 Jul 2022 | AD02 | Register inspection address has been changed to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF | |
25 Jul 2022 | CS01 | Confirmation statement made on 8 July 2022 with updates | |
25 Jul 2022 | CH01 | Director's details changed for Mr. Robert Hero Haak on 28 April 2022 | |
22 Jul 2022 | CH01 | Director's details changed for Mr George Haig Bezian on 19 April 2022 | |
09 May 2022 | TM01 | Termination of appointment of Ioannis Ermilios as a director on 28 April 2022 | |
09 May 2022 | AP01 | Appointment of Mr. Robert Hero Haak as a director on 28 April 2022 | |
25 Apr 2022 | AD01 | Registered office address changed from 35 Portman Square Marylebone London W1H 6LR England to Verde Building 5th Floor 10 Bressenden Place London SW1E 5DH on 25 April 2022 | |
07 Jan 2022 | AA | Accounts for a small company made up to 31 December 2020 | |
27 Oct 2021 | PSC05 | Change of details for Colony Capital, Inc as a person with significant control on 21 June 2021 | |
22 Jul 2021 | CS01 | Confirmation statement made on 8 July 2021 with no updates | |
13 Jan 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
23 Jul 2020 | CS01 | Confirmation statement made on 8 July 2020 with no updates | |
23 Jun 2020 | AD01 | Registered office address changed from Digital Colony 2nd Floor, 35 Portman Square Marylebone London W1H 6LR England to 35 Portman Square Marylebone London W1H 6LR on 23 June 2020 | |
23 Jun 2020 | CH01 | Director's details changed for Mr Ioannis Ermilios on 23 June 2020 | |
23 Jun 2020 | CH01 | Director's details changed for Mr George Haig Bezian on 23 June 2020 |