COLOMBI LIMITED

Verdun Trade Centre Verdun Trade Centre, Ilford, IG4 5ET, Essex
StatusDISSOLVED
Company No.07623836
CategoryPrivate Limited Company
Incorporated05 May 2011
Age13 years, 1 month, 8 days
JurisdictionEngland Wales
Dissolution26 Jan 2021
Years3 years, 4 months, 18 days

SUMMARY

COLOMBI LIMITED is an dissolved private limited company with number 07623836. It was incorporated 13 years, 1 month, 8 days ago, on 05 May 2011 and it was dissolved 3 years, 4 months, 18 days ago, on 26 January 2021. The company address is Verdun Trade Centre Verdun Trade Centre, Ilford, IG4 5ET, Essex.



Company Fillings

Gazette dissolved compulsory

Date: 26 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 10 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Sep 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2019

Action Date: 05 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-05

Documents

View document PDF

Gazette notice compulsory

Date: 23 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Feb 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2018

Action Date: 05 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2017

Action Date: 05 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2016

Action Date: 05 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-05

Documents

View document PDF

Change corporate secretary company with change date

Date: 14 Jul 2016

Action Date: 24 Jun 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-06-24

Officer name: Aston Corporate Secretarial Services Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 29 Sep 2015

Action Date: 24 Jun 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-06-24

Officer name: Aston Corporate Secretarial Services Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2015

Action Date: 05 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2015

Action Date: 24 Jun 2015

Category: Address

Type: AD01

New address: Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET

Old address: Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England

Change date: 2015-06-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2015

Action Date: 15 Jun 2015

Category: Address

Type: AD01

Old address: Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH England

New address: Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER

Change date: 2015-06-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2015

Action Date: 11 Jun 2015

Category: Address

Type: AD01

Old address: Verdun Trade Centre Unit 21 Victory House Thames Industrial Park East Tilbury Essex RM18 8RH

New address: Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH

Change date: 2015-06-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2014

Action Date: 05 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2013

Action Date: 05 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-05

Documents

View document PDF

Change person director company with change date

Date: 09 May 2013

Action Date: 12 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Krogstad

Change date: 2012-06-12

Documents

View document PDF

Change corporate secretary company with change date

Date: 09 May 2013

Action Date: 12 Jun 2012

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Aston Corporate Secretarial Services Limited

Change date: 2012-06-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jun 2012

Action Date: 13 Jun 2012

Category: Address

Type: AD01

Old address: Verdun Trade Centre Unit 21 Victory House Thames Industrial Park East Tilbury Essex RM18 8RH England

Change date: 2012-06-13

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jun 2012

Action Date: 13 Jun 2012

Category: Address

Type: AD01

Old address: Verdun Trade Centre Unit 21 Victory House, Thames Industrial Park London London SW1E 5RS England

Change date: 2012-06-13

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jun 2012

Action Date: 11 Jun 2012

Category: Address

Type: AD01

Old address: Verdun Trade Centre 16Th Floor, Portland House London London SW1E 5RS England

Change date: 2012-06-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2012

Action Date: 05 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 19 May 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2012-05-31

Documents

View document PDF

Incorporation company

Date: 05 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHALLENGER MOBILE SOLUTIONS LIMITED

C/O CAS LTD, GEORGES COURT,MACCLESFIELD,SK11 6DP

Number:06304575
Status:ACTIVE
Category:Private Limited Company

N J WILLIS LIMITED

BRIGHAM HOUSE,BIGGLESWADE,SG18 0LD

Number:07947020
Status:ACTIVE
Category:Private Limited Company

SKYMAX (AVIATION) LIMITED

CROWHURST OAST,LAMBERHURST,TN3 8BL

Number:04921479
Status:ACTIVE
Category:Private Limited Company

SOLICITORS DIRECT LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11447315
Status:ACTIVE
Category:Private Limited Company

STARBURST PUBLISHING LTD

60 PORTLAND STREET,MANCHESTER,M1 4QT

Number:07555633
Status:ACTIVE
Category:Private Limited Company

THE NORTH EAST GROWTH 500 PLUS LP

UNIT J YALE BUSINESS VILLAGE,WREXHAM,LL13 7YL

Number:LP013802
Status:ACTIVE
Category:Limited Partnership

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