COLLECT SERVICES LIMITED

02812179
FLOOR 9 PENINSULAR HOUSE 30-36 MONUMENT STREET LONDON ENGLAND EC3R 8LJ

Documents

Documents
Date Category Description Pages
03 Oct 2023 gazette Gazette Dissolved Voluntary 1 Buy now
18 Jul 2023 gazette Gazette Notice Voluntary 1 Buy now
07 Jul 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
23 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Mar 2023 capital Statement of capital (Section 108) 6 Buy now
22 Mar 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
22 Mar 2023 insolvency Solvency Statement dated 08/03/23 1 Buy now
22 Mar 2023 resolution Resolution 2 Buy now
21 Mar 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
21 Mar 2023 insolvency Solvency Statement dated 08/03/23 1 Buy now
21 Mar 2023 resolution Resolution 2 Buy now
11 Jul 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
11 Jul 2022 accounts Annual Accounts 19 Buy now
11 Jul 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
30 Jun 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jun 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Jun 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 64 Buy now
15 Jun 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
10 May 2022 capital Statement of capital (Section 108) 5 Buy now
10 May 2022 insolvency Solvency Statement dated 28/04/22 1 Buy now
10 May 2022 resolution Resolution 1 Buy now
09 May 2022 insolvency Solvency Statement dated 28/04/22 1 Buy now
09 May 2022 resolution Resolution 1 Buy now
12 Apr 2022 officers Termination of appointment of director (Kazuhiko Suzuki) 1 Buy now
02 Jan 2022 accounts Change Account Reference Date Company Previous Extended 1 Buy now
06 Dec 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
02 Dec 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
05 Aug 2021 accounts Annual Accounts 20 Buy now
05 Aug 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/07/20 59 Buy now
05 Aug 2021 other Audit exemption statement of guarantee by parent company for period ending 31/07/20 3 Buy now
05 Aug 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/07/20 1 Buy now
29 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Nov 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
19 Nov 2020 accounts Annual Accounts 23 Buy now
17 Nov 2020 gazette Gazette Notice Compulsory 1 Buy now
24 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2019 accounts Annual Accounts 16 Buy now
26 Mar 2019 officers Termination of appointment of director (Masaki Motegi) 1 Buy now
23 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Aug 2018 auditors Auditors Resignation Company 1 Buy now
18 May 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
19 Jan 2018 officers Termination of appointment of director (Neil Walters) 1 Buy now
19 Jan 2018 officers Termination of appointment of director (Neil Walters) 1 Buy now
11 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Jan 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Jan 2018 officers Termination of appointment of director (Peter Rayner) 1 Buy now
09 Jan 2018 officers Termination of appointment of director (Warren Ferrar) 1 Buy now
09 Jan 2018 officers Termination of appointment of director (David Rayner) 1 Buy now
09 Jan 2018 officers Termination of appointment of director (Andrew Frank Ferrar) 1 Buy now
09 Jan 2018 officers Appointment of director (Mrs Xiang Wen Lu) 2 Buy now
09 Jan 2018 officers Termination of appointment of secretary (Andrew Frank Ferrar) 1 Buy now
09 Jan 2018 officers Appointment of director (Mr Nicholas Sean Tubbs) 2 Buy now
09 Jan 2018 officers Appointment of director (Mr Yuya Ono) 2 Buy now
09 Jan 2018 officers Appointment of director (Mr Masaki Motegi) 2 Buy now
09 Jan 2018 officers Appointment of director (Mr Kazuhiko Suzuki) 2 Buy now
14 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Sep 2017 officers Termination of appointment of director (Kevin James Sawyer) 1 Buy now
09 May 2017 accounts Annual Accounts 15 Buy now
25 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 May 2016 accounts Annual Accounts 14 Buy now
27 Apr 2016 annual-return Annual Return 7 Buy now
27 Apr 2016 officers Change of particulars for director (Mr David Rayner) 2 Buy now
27 Apr 2016 officers Change of particulars for director (Neil Walters) 2 Buy now
27 Apr 2016 officers Change of particulars for director (Mr Andrew Frank Ferrar) 2 Buy now
27 Apr 2016 officers Change of particulars for secretary (Mr Andrew Frank Ferrar) 1 Buy now
23 Feb 2016 officers Appointment of director (Mr Kevin James Sawyer) 2 Buy now
23 Feb 2016 officers Appointment of director (Mr Peter Rayner) 2 Buy now
23 Feb 2016 officers Appointment of director (Mr Warren Ferrar) 2 Buy now
17 May 2015 accounts Annual Accounts 14 Buy now
30 Apr 2015 annual-return Annual Return 7 Buy now
30 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jun 2014 annual-return Annual Return 8 Buy now
23 Jun 2014 officers Change of particulars for secretary (Mr Andrew Frank Ferrar) 1 Buy now
23 Jun 2014 officers Change of particulars for director (Neil Walters) 2 Buy now
23 Jun 2014 officers Change of particulars for director (Mr Andrew Frank Ferrar) 2 Buy now
23 Jun 2014 officers Change of particulars for director (Mr David Rayner) 2 Buy now
23 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Jun 2014 capital Notice of name or other designation of class of shares 3 Buy now
30 Apr 2014 accounts Annual Accounts 13 Buy now
18 Jan 2014 mortgage Statement of satisfaction of a charge 4 Buy now
23 Jul 2013 accounts Annual Accounts 13 Buy now
26 Apr 2013 annual-return Annual Return 8 Buy now
13 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 May 2012 annual-return Annual Return 8 Buy now
24 Apr 2012 accounts Annual Accounts 13 Buy now
18 May 2011 accounts Annual Accounts 17 Buy now
10 May 2011 annual-return Annual Return 8 Buy now
29 Apr 2010 annual-return Annual Return 12 Buy now
29 Apr 2010 officers Change of particulars for director (Neil Walters) 2 Buy now
20 Apr 2010 accounts Annual Accounts 14 Buy now
02 Dec 2009 capital Statement of capital (Section 108) 4 Buy now
02 Dec 2009 capital Statement of directors in respect of the solvency statement made in accordance with section 643 3 Buy now
02 Dec 2009 insolvency Solvency statement dated 24/11/09 1 Buy now
02 Dec 2009 resolution Resolution 2 Buy now
13 May 2009 accounts Annual Accounts 15 Buy now