COLEY THOMPSON ASSOCIATES LTD

124 City Road, London City Road, London, EC1V 2NX, England
StatusDISSOLVED
Company No.10882510
CategoryPrivate Limited Company
Incorporated25 Jul 2017
Age6 years, 9 months, 27 days
JurisdictionEngland Wales
Dissolution06 Feb 2024
Years3 months, 15 days

SUMMARY

COLEY THOMPSON ASSOCIATES LTD is an dissolved private limited company with number 10882510. It was incorporated 6 years, 9 months, 27 days ago, on 25 July 2017 and it was dissolved 3 months, 15 days ago, on 06 February 2024. The company address is 124 City Road, London City Road, London, EC1V 2NX, England.



Company Fillings

Gazette dissolved compulsory

Date: 06 Feb 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 21 Nov 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2022

Action Date: 04 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-04

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2022

Action Date: 29 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Pasquale Berti

Change date: 2022-07-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2022

Action Date: 29 Jul 2022

Category: Address

Type: AD01

New address: 124 City Road, London City Road London EC1V 2NX

Old address: Kemp House 152-160 City Road London EC1V 2NX England

Change date: 2022-07-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2021

Action Date: 04 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2020

Action Date: 04 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2019

Action Date: 24 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2019

Action Date: 27 Jun 2019

Category: Address

Type: AD01

New address: Kemp House 152-160 City Road London EC1V 2NX

Old address: 2 Dollis Park 311 Winston House London N3 1HF England

Change date: 2019-06-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2019

Action Date: 27 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-27

Old address: 6 Chapel Yard Office 10 London SW18 4LX England

New address: 2 Dollis Park 311 Winston House London N3 1HF

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2018

Action Date: 22 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-22

Officer name: Francesca Orlando

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2018

Action Date: 24 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-24

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2018

Action Date: 30 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Francesca Orlando

Appointment date: 2018-05-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2018

Action Date: 05 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-05

New address: 6 Chapel Yard Office 10 London SW18 4LX

Old address: Office 311 Winston House 2 Dollis Park London N3 1HF United Kingdom

Documents

View document PDF

Incorporation company

Date: 25 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATI AQUARISTIK UK LIMITED

C/O GOLDER BAQA GROUND FLOOR,LONDON,EC1R 3DB

Number:11050045
Status:ACTIVE
Category:Private Limited Company

BIRCHES BROW LTD

BIRCHES BROW,ORMSKIRK,L39 7HG

Number:10160096
Status:ACTIVE
Category:Private Limited Company

COMANAGER LTD

CHALLONER HOUSE 2ND FLOOR,LONDON,EC1R 0RR

Number:11740463
Status:ACTIVE
Category:Private Limited Company

HARWAL WATERSIDE MANAGEMENT COMPANY LIMITED

FIRST FLOOR, SANDERSON HOUSE 22 STATION ROAD,LEEDS,LS18 5NT

Number:10604555
Status:ACTIVE
Category:Private Limited Company

PORTCHESTER PROPERTIES LIMITED

TUDOR HOUSE,HARROW,HA3 0EY

Number:07157136
Status:ACTIVE
Category:Private Limited Company

SAWTRY 1 LIMITED

1 ,SUITE3070 PRIMROSE STREET,LONDON,EC2A 2EX

Number:09079460
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