LA COLONIA LIMITED
Status | DISSOLVED |
Company No. | SC283043 |
Category | Private Limited Company |
Incorporated | 11 Apr 2005 |
Age | 19 years, 1 month, 23 days |
Jurisdiction | Scotland |
Dissolution | 06 Sep 2022 |
Years | 1 year, 8 months, 28 days |
SUMMARY
LA COLONIA LIMITED is an dissolved private limited company with number SC283043. It was incorporated 19 years, 1 month, 23 days ago, on 11 April 2005 and it was dissolved 1 year, 8 months, 28 days ago, on 06 September 2022. The company address is Exchange Place 3 Exchange Place 3, Edinburgh, EH3 8BL, Scotland.
Company Fillings
Gazette dissolved voluntary
Date: 06 Sep 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 13 Jun 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 15 Apr 2022
Action Date: 11 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-11
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 17 May 2021
Action Date: 11 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-11
Documents
Change registered office address company with date old address new address
Date: 25 Nov 2020
Action Date: 25 Nov 2020
Category: Address
Type: AD01
New address: Exchange Place 3 Semple Street Edinburgh EH3 8BL
Old address: Dundas House Westfield Park Eskbank Edinburgh EH22 3FB
Change date: 2020-11-25
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 21 Apr 2020
Action Date: 11 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-11
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 30 Apr 2019
Action Date: 11 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-11
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 13 Apr 2018
Action Date: 11 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-11
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 05 May 2017
Action Date: 11 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-11
Documents
Annual return company with made up date
Date: 19 Apr 2017
Action Date: 11 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-11
Documents
Capital allotment shares
Date: 17 Jan 2017
Action Date: 09 Aug 2016
Category: Capital
Type: SH01
Capital : 2.00 GBP
Date: 2016-08-09
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Gazette filings brought up to date
Date: 13 Jul 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2015
Action Date: 11 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-11
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2014
Action Date: 11 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-11
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2013
Action Date: 11 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-11
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2012
Action Date: 11 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-11
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2011
Action Date: 11 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-11
Documents
Accounts with accounts type total exemption full
Date: 24 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2010
Action Date: 11 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-11
Documents
Change person director company with change date
Date: 06 May 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-01
Officer name: Jose Luis Aristizabal
Documents
Change person director company with change date
Date: 06 May 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Juan Esteban Aristizabal
Change date: 2010-04-01
Documents
Termination secretary company with name
Date: 04 May 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Turcan Connell Ws
Documents
Accounts with accounts type total exemption full
Date: 29 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 14 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/04/09; full list of members
Documents
Legacy
Date: 10 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 10/06/2008 from, princes exchange, 1 earl grey street, edinburgh, EH3 9EE
Documents
Legacy
Date: 16 May 2008
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/08; no change of members
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 07 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 13 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/06; bearer shares
Documents
Legacy
Date: 27 Oct 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jun 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Certificate change of name company
Date: 02 Jun 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lothian shelf (279) LIMITED\certificate issued on 02/06/05
Documents
Resolution
Date: 02 Jun 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Jun 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Jun 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Jun 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Jun 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/06 to 31/12/05
Documents
Legacy
Date: 01 Jun 2005
Category: Address
Type: 287
Description: Registered office changed on 01/06/05 from: 50 lothian road, festival square, edinburgh, EH3 9WJ
Documents
Some Companies
BRIDGEND FARM,EDINBURGH,EH16 4TE
Number: | SC395200 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
21 HAWTHORN ROAD,SUTTON,SM1 4PF
Number: | 10114343 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
55 GRESHAMS ROAD,MIDDLESBROUGH,TS1 4LT
Number: | 11787073 |
Status: | ACTIVE |
Category: | Private Limited Company |
569 KINGSBURY ROAD,LONDON,NW9 9EL
Number: | 07349612 |
Status: | ACTIVE |
Category: | Private Limited Company |
STERLING MANAGEMENT CENTRE LIMITED
DRYDALE HOUSE,BARROW IN FURNESS,LA13 0NB
Number: | 03292229 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 DAVENTRY ROAD,COVENTRY,CV3 5DP
Number: | 08990450 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |