COLARB CAPITAL PLC

09487689
40 BANK STREET LONDON E14 5NR

Documents

Documents
Date Category Description Pages
18 Jun 2024 insolvency Liquidation Compulsory Winding Up Progress Report 29 Buy now
20 Dec 2023 insolvency Liquidation Change Of Membership Of Creditors Or Liquidation Committee 11 Buy now
08 Aug 2023 insolvency Liquidation Change Of Membership Of Creditors Or Liquidation Committee 11 Buy now
25 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
21 Jun 2023 insolvency Liquidation Compulsory Winding Up Progress Report 34 Buy now
18 Jan 2023 insolvency Liquidation Compulsory Appointment Liquidator 3 Buy now
21 Sep 2022 insolvency Liquidation Change Of Membership Of Creditors Or Liquidation Committee 8 Buy now
20 Jun 2022 insolvency Liquidation Compulsory Winding Up Progress Report 25 Buy now
06 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
22 Jun 2021 insolvency Liquidation Compulsory Winding Up Progress Report 26 Buy now
28 Nov 2020 insolvency Liquidation Change Of Membership Of Creditors Or Liquidation Committee 11 Buy now
02 Jun 2020 insolvency Liquidation Compulsory Winding Up Progress Report 23 Buy now
25 Sep 2019 insolvency Liquidation Establishment Of Creditors Or Liquidation Committee 7 Buy now
20 May 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
17 May 2019 insolvency Liquidation Compulsory Appointment Liquidator 3 Buy now
20 Mar 2019 insolvency Liquidation Compulsory Winding Up Order 2 Buy now
22 Jan 2019 officers Appointment of director (Ms Shirley Webb) 2 Buy now
22 Jan 2019 officers Termination of appointment of director (Marcus Forrester) 1 Buy now
10 Oct 2018 resolution Resolution 3 Buy now
17 Jul 2018 officers Termination of appointment of secretary (Prism Cosec Limited) 1 Buy now
06 Jul 2018 capital Return of Allotment of shares 3 Buy now
28 Jun 2018 accounts Annual Accounts 22 Buy now
06 Jun 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Jun 2018 gazette Gazette Notice Compulsory 1 Buy now
24 May 2018 officers Termination of appointment of director (Martin John Westney) 1 Buy now
01 May 2018 officers Appointment of director (Mr Marcus Forrester) 2 Buy now
05 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Mar 2018 officers Termination of appointment of director (Edward Timothy Razzall) 1 Buy now
02 Aug 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
18 May 2017 officers Termination of appointment of director (Ajaz Hussain Shah) 1 Buy now
16 May 2017 officers Appointment of director (Mr Ajaz Hussain Shah) 2 Buy now
28 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Mar 2017 officers Termination of appointment of secretary (Joanne Baldock) 1 Buy now
07 Mar 2017 officers Appointment of corporate secretary (Prism Cosec Limited) 2 Buy now
19 Sep 2016 accounts Annual Accounts 15 Buy now
27 Apr 2016 annual-return Annual Return 5 Buy now
15 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Feb 2016 officers Termination of appointment of director (John Patrick Russell-Murphy) 1 Buy now
01 Jul 2015 officers Change of particulars for director (Lord Edward Timothy Razzell) 2 Buy now
02 Jun 2015 officers Appointment of director (Shaun Stephen Prince) 2 Buy now
26 May 2015 incorporation Commence business and borrow 1 Buy now
26 May 2015 reregistration Application Trading Certificate 3 Buy now
19 May 2015 officers Appointment of director (Lord Edward Timothy Razzell) 2 Buy now
30 Apr 2015 change-of-name Certificate Change Of Name Company 3 Buy now
29 Apr 2015 capital Return of Allotment of shares 3 Buy now
13 Mar 2015 incorporation Incorporation Company 44 Buy now