COLLINGWOOD ASSOCIATE SERVICES LIMITED

03815895
ALDERMARY HOUSE 3RD FLOOR CHEAPSIDE LONDON EC4N 1TX

Documents

Documents
Date Category Description Pages
26 Jul 2022 gazette Gazette Dissolved Voluntary 1 Buy now
12 Jan 2021 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
08 Dec 2020 gazette Gazette Notice Voluntary 1 Buy now
26 Nov 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
03 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2020 accounts Annual Accounts 2 Buy now
31 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2019 accounts Annual Accounts 2 Buy now
03 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2018 accounts Annual Accounts 2 Buy now
16 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Apr 2017 accounts Annual Accounts 2 Buy now
02 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Jun 2016 accounts Annual Accounts 2 Buy now
03 Aug 2015 annual-return Annual Return 4 Buy now
15 Jul 2015 officers Termination of appointment of director (Anit Mazumber) 1 Buy now
01 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jun 2015 officers Appointment of director (Mr Anit Mazumber) 2 Buy now
30 Jun 2015 change-of-name Certificate Change Of Name Company 3 Buy now
23 Apr 2015 accounts Annual Accounts 2 Buy now
20 Aug 2014 annual-return Annual Return 4 Buy now
25 Apr 2014 accounts Annual Accounts 2 Buy now
09 Sep 2013 annual-return Annual Return 4 Buy now
30 May 2013 accounts Annual Accounts 2 Buy now
03 Aug 2012 annual-return Annual Return 4 Buy now
01 May 2012 accounts Annual Accounts 3 Buy now
30 Aug 2011 accounts Annual Accounts 2 Buy now
03 Aug 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
02 Aug 2011 gazette Gazette Notice Compulsary 1 Buy now
01 Aug 2011 annual-return Annual Return 4 Buy now
03 Sep 2010 annual-return Annual Return 4 Buy now
12 Jul 2010 change-of-name Change Of Name Notice 1 Buy now
07 Jun 2010 dissolution Dissolution Withdrawal Application Strike Off Company 2 Buy now
05 May 2010 resolution Resolution 1 Buy now
27 Apr 2010 gazette Gazette Notice Voluntary 1 Buy now
17 Nov 2009 accounts Annual Accounts 2 Buy now
17 Nov 2009 accounts Annual Accounts 1 Buy now
04 Nov 2009 annual-return Annual Return 3 Buy now
15 Oct 2009 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
11 Aug 2009 gazette Gazette Notice Voluntary 1 Buy now
01 Aug 2009 dissolution Application for striking-off 1 Buy now
06 Apr 2009 officers Director and secretary's change of particulars / paul bell / 02/04/2009 1 Buy now
06 Apr 2009 officers Director and secretary's change of particulars / paul bell / 02/04/2009 2 Buy now
13 Aug 2008 officers Secretary appointed mr paul bell 1 Buy now
13 Aug 2008 annual-return Return made up to 28/07/08; full list of members 3 Buy now
13 Aug 2008 officers Appointment terminated secretary caroline bannan 1 Buy now
07 Mar 2008 accounts Annual Accounts 1 Buy now
04 Mar 2008 address Registered office changed on 04/03/2008 from 10 cromwell place south kensington london SW7 2JN 1 Buy now
13 Aug 2007 annual-return Return made up to 28/07/07; full list of members 2 Buy now
19 Oct 2006 annual-return Return made up to 28/07/06; full list of members 2 Buy now
06 Oct 2006 officers New director appointed 2 Buy now
06 Oct 2006 officers New secretary appointed 2 Buy now
25 Aug 2006 accounts Annual Accounts 1 Buy now
16 Aug 2006 resolution Resolution 11 Buy now
15 Aug 2006 officers Secretary resigned 1 Buy now
15 Aug 2006 officers Director resigned 1 Buy now
31 Aug 2005 accounts Annual Accounts 1 Buy now
10 Aug 2005 annual-return Return made up to 28/07/05; full list of members 2 Buy now
07 Sep 2004 accounts Annual Accounts 1 Buy now
07 Sep 2004 annual-return Return made up to 28/07/04; full list of members 5 Buy now
12 May 2004 address Registered office changed on 12/05/04 from: 53 rodney street liverpool L1 9ER 1 Buy now
07 Nov 2003 annual-return Return made up to 28/07/03; full list of members 5 Buy now
06 Nov 2003 accounts Annual Accounts 1 Buy now
29 Jul 2003 address Registered office changed on 29/07/03 from: 10 cromwell place south kensington london SW7 2JN 1 Buy now
30 Jun 2003 officers New director appointed 2 Buy now
25 Jun 2003 officers Director resigned 1 Buy now
18 Nov 2002 annual-return Return made up to 28/07/02; full list of members 5 Buy now
11 Nov 2002 accounts Annual Accounts 1 Buy now
02 Aug 2001 accounts Annual Accounts 1 Buy now
27 Jul 2001 annual-return Return made up to 28/07/01; full list of members 5 Buy now
27 Jul 2001 officers Secretary's particulars changed 1 Buy now
27 Jul 2001 officers Director's particulars changed 1 Buy now
18 Jul 2001 address Registered office changed on 18/07/01 from: collier house 163-169 brompton road london SW3 1PY 1 Buy now
04 Aug 2000 annual-return Return made up to 28/07/00; full list of members 5 Buy now
04 Aug 2000 accounts Annual Accounts 1 Buy now
25 Jul 2000 address Registered office changed on 25/07/00 from: suite 134 2 lansdowne row london W1X 8HL 1 Buy now
28 Jul 1999 incorporation Incorporation Company 15 Buy now