COLU TECHNOLOGIES UK LIMITED

Third Floor Third Floor, London, EC4M 7AN, United Kingdom
StatusDISSOLVED
Company No.10391733
CategoryPrivate Limited Company
Incorporated23 Sep 2016
Age7 years, 7 months, 11 days
JurisdictionEngland Wales
Dissolution24 May 2022
Years1 year, 11 months, 11 days

SUMMARY

COLU TECHNOLOGIES UK LIMITED is an dissolved private limited company with number 10391733. It was incorporated 7 years, 7 months, 11 days ago, on 23 September 2016 and it was dissolved 1 year, 11 months, 11 days ago, on 24 May 2022. The company address is Third Floor Third Floor, London, EC4M 7AN, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 24 May 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Feb 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2022

Action Date: 01 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2021

Action Date: 01 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2020

Action Date: 01 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-01

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2020

Action Date: 06 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-06

Officer name: Amos Meiri

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2020

Action Date: 06 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-06

Officer name: Mark Smargon

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Dec 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 10 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2019

Action Date: 01 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2018

Action Date: 12 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-12

Officer name: David Ring

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2018

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-15

Officer name: Mark Smargon

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2018

Action Date: 22 Nov 2018

Category: Address

Type: AD01

Old address: Berners House 47-48 Berners Street London England W1T 3NF England

New address: Third Floor 20 Old Bailey London EC4M 7AN

Change date: 2018-11-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2018

Action Date: 01 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-01

Documents

View document PDF

Resolution

Date: 11 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2017

Action Date: 01 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-01

Documents

View document PDF

Incorporation company

Date: 23 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHARTRANGE (QUARRY PRODUCTS) LIMITED

WHARF STREET,CHESHIRE,SK16 4NJ

Number:03189874
Status:ACTIVE
Category:Private Limited Company

DEVARIO LIMITED

483 GREEN LANES,LONDON,N13 4BS

Number:08168853
Status:ACTIVE
Category:Private Limited Company

HOME GARDEN RESTORATION LIMITED

1 CHURCH ROAD,MATLOCK,DE4 2GG

Number:10083243
Status:ACTIVE
Category:Private Limited Company

PARADE TEAROOMS LTD

PARADE TEA ROOMS WESTERN PARADE,PORTSMOUTH,PO5 3JF

Number:09453023
Status:ACTIVE
Category:Private Limited Company

PBK PROJECTS LIMITED

1 DALEWOOD WALK,NORTH YORKSHIRE,TS9 5JB

Number:03472201
Status:ACTIVE
Category:Private Limited Company

TAVOLA CALDA LIMITED

24 CRANBOURN STREET,,WC2H 7AB

Number:00906213
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