COLECHURCH INTERNATIONAL LIMITED

1st Floor North Westgate House, Harlow, CM20 1YS, Essex, England
StatusDISSOLVED
Company No.06867262
CategoryPrivate Limited Company
Incorporated02 Apr 2009
Age15 years, 2 months
JurisdictionEngland Wales
Dissolution12 Jan 2021
Years3 years, 4 months, 21 days

SUMMARY

COLECHURCH INTERNATIONAL LIMITED is an dissolved private limited company with number 06867262. It was incorporated 15 years, 2 months ago, on 02 April 2009 and it was dissolved 3 years, 4 months, 21 days ago, on 12 January 2021. The company address is 1st Floor North Westgate House, Harlow, CM20 1YS, Essex, England.



Company Fillings

Gazette dissolved compulsory

Date: 12 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 27 Oct 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2019

Action Date: 19 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2018

Action Date: 19 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2017

Action Date: 27 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-27

Officer name: Clement Chukwukadibia Onyemelukwe

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2017

Action Date: 27 Jun 2017

Category: Address

Type: AD01

New address: 1st Floor North Westgate House Harlow Essex CM20 1YS

Old address: 1st Floor North Westgate House Harlow Essex CM20 1YS England

Change date: 2017-06-27

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2017

Action Date: 27 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-27

Officer name: Clement Chukwukadibia Onyemelukwe

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2017

Action Date: 27 Jun 2017

Category: Address

Type: AD01

Old address: Suite 2 2nd Floor Market House Harlow Essex CM20 1BL

Change date: 2017-06-27

New address: 1st Floor North Westgate House Harlow Essex CM20 1YS

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2017

Action Date: 19 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2016

Action Date: 19 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2015

Action Date: 02 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2014

Action Date: 02 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Appoint person director company with name

Date: 14 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Clement Chukwukadibia Onyemelukwe

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2013

Action Date: 02 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2012

Action Date: 02 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-02

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jan 2012

Action Date: 10 Jan 2012

Category: Address

Type: AD01

Old address: Unit 2 Service Bays the Stow Harlow Essex CM20 3AB

Change date: 2012-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 14 May 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2011

Action Date: 02 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-02

Documents

View document PDF

Change person director company with change date

Date: 13 May 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Frank Lauder

Change date: 2011-01-01

Documents

View document PDF

Change registered office address company with date old address

Date: 11 May 2011

Action Date: 11 May 2011

Category: Address

Type: AD01

Old address: 18 Hanover Square London W1S 1HX

Change date: 2011-05-11

Documents

View document PDF

Gazette notice compulsary

Date: 12 Apr 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2010

Action Date: 30 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-30

Documents

View document PDF

Termination director company with name

Date: 20 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ruairi Laughlin-Mccann

Documents

View document PDF

Termination secretary company with name

Date: 20 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Atc Corporate Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Nov 2009

Action Date: 20 Nov 2009

Category: Address

Type: AD01

Old address: 7Th Floor 52/54 Gracechurch Street London EC3V 0EH

Change date: 2009-11-20

Documents

View document PDF

Appoint person director company with name

Date: 12 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Frank Lauder

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Address

Type: 287

Description: Registered office changed on 22/05/2009 from 6TH floor 52-54 gracechurch street london EC3V 0EH united kingdom

Documents

View document PDF

Incorporation company

Date: 02 Apr 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRADSHAW WILLIAMS LTD

82 WESTPORT AVENUE,SWANSEA,SA3 5EF

Number:08882621
Status:ACTIVE
Category:Private Limited Company

CITY ASBESTOS SERVICES LIMITED

102 WHITEHALL ROAD,BRADFORD,BD11 1LJ

Number:08171873
Status:ACTIVE
Category:Private Limited Company

CSI GLOBAL RESEARCH LIMITED

2 PYLON COTTAGES,RYE,TN31 7PG

Number:10049223
Status:ACTIVE
Category:Private Limited Company

GRAHAMS(SEACROFT)LIMITED

INVENSYS HOUSE,LONDON,SW1P 1BX

Number:00832679
Status:ACTIVE
Category:Private Limited Company

ROCKSALT & SNAILS LIMITED

2 BRIDGE STREET,BALLATER,AB35 5QP

Number:SC395631
Status:ACTIVE
Category:Private Limited Company

STEPHEN ELLERBY LIMITED

THE BELL HOUSE, 57 WEST STREET,SURREY,RH4 1BS

Number:06204191
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source