Advanced company searchLink opens in new window

COLARB CAPITAL PLC

Company number 09487689

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 Dec 2023 COM2 Change of membership of creditors or liquidation committee
08 Aug 2023 COM2 Change of membership of creditors or liquidation committee
25 Jul 2023 AD01 Registered office address changed from C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR to C/O Begbies Traynor, 31st Floor 40 Bank Street London E14 5NR on 25 July 2023
21 Jun 2023 WU07 Progress report in a winding up by the court
18 Jan 2023 WU04 Appointment of a liquidator
21 Sep 2022 COM2 Change of membership of creditors or liquidation committee
20 Jun 2022 WU07 Progress report in a winding up by the court
06 Aug 2021 AD01 Registered office address changed from C/O David Rubin and Partners 26-28 Bedford Row London WC1R 4HE to C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR on 6 August 2021
22 Jun 2021 WU07 Progress report in a winding up by the court
28 Nov 2020 COM2 Change of membership of creditors or liquidation committee
02 Jun 2020 WU07 Progress report in a winding up by the court
25 Sep 2019 COM1 Establishment of creditors or liquidation committee
20 May 2019 AD01 Registered office address changed from 39 st. James's Street London SW1A 1JD United Kingdom to C/O David Rubin and Partners 26-28 Bedford Row London WC1R 4HE on 20 May 2019
17 May 2019 WU04 Appointment of a liquidator
20 Mar 2019 COCOMP Order of court to wind up
22 Jan 2019 AP01 Appointment of Ms Shirley Webb as a director on 21 January 2019
22 Jan 2019 TM01 Termination of appointment of Marcus Forrester as a director on 21 January 2019
10 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-05
17 Jul 2018 TM02 Termination of appointment of Prism Cosec Limited as a secretary on 5 July 2018
06 Jul 2018 SH01 Statement of capital following an allotment of shares on 22 September 2017
  • GBP 50,000
28 Jun 2018 AA Full accounts made up to 30 September 2017
06 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
24 May 2018 TM01 Termination of appointment of Martin John Westney as a director on 31 December 2017
01 May 2018 AP01 Appointment of Mr Marcus Forrester as a director on 25 April 2018