COLECHURCH INTERNATIONAL LIMITED
Status | DISSOLVED |
Company No. | 06867262 |
Category | Private Limited Company |
Incorporated | 02 Apr 2009 |
Age | 15 years, 2 months |
Jurisdiction | England Wales |
Dissolution | 12 Jan 2021 |
Years | 3 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 14 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Clement Chukwukadibia Onyemelukwe
Documents
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
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
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
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
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
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
Gazette filings brought up to date
Date: 14 May 2011
Category: Gazette
Type: DISS40
Documents
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
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
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
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
Termination director company with name
Date: 20 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ruairi Laughlin-Mccann
Documents
Termination secretary company with name
Date: 20 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Atc Corporate Secretaries Limited
Documents
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
Appoint person director company with name
Date: 12 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Frank Lauder
Documents
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
Some Companies
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 |
2 PYLON COTTAGES,RYE,TN31 7PG
Number: | 10049223 |
Status: | ACTIVE |
Category: | Private Limited Company |
INVENSYS HOUSE,LONDON,SW1P 1BX
Number: | 00832679 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BRIDGE STREET,BALLATER,AB35 5QP
Number: | SC395631 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BELL HOUSE, 57 WEST STREET,SURREY,RH4 1BS
Number: | 06204191 |
Status: | ACTIVE |
Category: | Private Limited Company |