COLIMACON BETA LIMITED

Milner House Milner House, London, W1U 3PP, England
StatusDISSOLVED
Company No.08087633
CategoryPrivate Limited Company
Incorporated29 May 2012
Age12 years, 15 days
JurisdictionEngland Wales
Dissolution27 Aug 2019
Years4 years, 9 months, 17 days

SUMMARY

COLIMACON BETA LIMITED is an dissolved private limited company with number 08087633. It was incorporated 12 years, 15 days ago, on 29 May 2012 and it was dissolved 4 years, 9 months, 17 days ago, on 27 August 2019. The company address is Milner House Milner House, London, W1U 3PP, England.



Company Fillings

Gazette dissolved voluntary

Date: 27 Aug 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 13 Feb 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Dec 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Dec 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2018

Action Date: 19 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-19

Old address: 1st Floor 3 Crawford Place London W1H 4LB

New address: Milner House 14 Manchester Square London W1U 3PP

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jun 2018

Action Date: 30 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-05-30

Psc name: Martin Priest

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2018

Action Date: 30 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-30

Officer name: Mr Martin Roy Priest

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jun 2018

Action Date: 30 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-30

Psc name: Charles Fitzjames Graham-Watson

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2018

Action Date: 05 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-05

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 05 Jun 2018

Action Date: 30 May 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Lutine Services Limited

Appointment date: 2018-05-30

Documents

View document PDF

Appoint corporate director company with name date

Date: 05 Jun 2018

Action Date: 30 May 2018

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2018-05-30

Officer name: Goldenthorpe Limited

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2018

Action Date: 30 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-30

Officer name: Geoffrey Hugh Melamet

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2018

Action Date: 30 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hmsa Corporate Services (Uk) Limited

Termination date: 2018-05-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Jun 2018

Action Date: 30 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Limestar Investments Limited

Termination date: 2018-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2017

Action Date: 21 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2016

Action Date: 21 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2015

Action Date: 21 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2015

Action Date: 23 Nov 2015

Category: Address

Type: AD01

New address: 1st Floor 3 Crawford Place London W1H 4LB

Old address: 100 Seymour Place London W1H 1NE

Change date: 2015-11-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2014

Action Date: 21 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Appoint corporate director company with name

Date: 07 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Hmsa Corporate Services (Uk) Limited

Documents

View document PDF

Termination director company with name

Date: 07 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hmsa (Uk) Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2013

Action Date: 10 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2012

Action Date: 10 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-10

Documents

View document PDF

Appoint corporate secretary company with name

Date: 09 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Limestar Investments Limited

Documents

View document PDF

Appoint corporate director company with name

Date: 09 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Hmsa (Uk) Limited

Documents

View document PDF

Appoint person director company with name

Date: 09 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoffrey Hugh Melamet

Documents

View document PDF

Termination director company with name

Date: 29 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Incorporation company

Date: 29 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

OEL (GLASGOW) LIMITED

18 ACADEMY STREET,COATBRIDGE,ML5 3AU

Number:SC592938
Status:ACTIVE
Category:Private Limited Company

SENTIO-B LTD

4 MAYFIELD AVENUE,LONDON,W4 1PW

Number:11363063
Status:ACTIVE
Category:Private Limited Company

SPRINGER NATURE ONE LIMITED

4 THE CAMPUS,LONDON,N1 9XW

Number:10527295
Status:ACTIVE
Category:Private Limited Company

SUN JELLY LTD

5 WHITE HART LANE,GUILDFORD,GU3 3DZ

Number:11279422
Status:ACTIVE
Category:Private Limited Company

SWINTON LOCK ACTIVITY CENTRE

SWINTON LOCK ACTIVITY CENTRE,SOUTH YORKSHIRE,S64 8AN

Number:05037431
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

T G COMMERCIAL SERVICES LIMITED

302 ROCHESTER ROAD,GRAVESEND,DA12 4TZ

Number:10619087
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