UKBizDB.co.uk

COLARB CAPITAL PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Colarb Capital Plc. The company was founded 9 years ago and was given the registration number 09487689. The firm's registered office is in LONDON. You can find them at C/o David Rubin And Partners, 26-28 Bedford Row, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:COLARB CAPITAL PLC
Company Number:09487689
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:13 March 2015
End of financial year:30 September 2017
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o David Rubin And Partners, 26-28 Bedford Row, London, WC1R 4HE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Begbies Traynor, 31st Floor, 40 Bank Street, London, E14 5NR

Director01 June 2015Active
39, St. James's Street, London, United Kingdom, SW1A 1JD

Director21 January 2019Active
The Old Printworks, Suite 29, 1 Commercial Road, Eastbourne, United Kingdom, BN21 3XQ

Secretary13 March 2015Active
42-50, Hersham Road, Walton-On-Thames, United Kingdom, KT12 1RZ

Corporate Secretary07 March 2017Active
Barbary Services Limited, 186 Main Street, Gibraltar, Gibraltar, PO BOX 453

Director25 April 2018Active
The Old Printworks, Suite 29, 1 Commercial Road, Eastbourne, United Kingdom, BN21 3XQ

Director19 May 2015Active
The Old Printworks, Suite 29, 1 Commercial Road, Eastbourne, United Kingdom, BN21 3XQ

Director13 March 2015Active
2nd Floor, 10 The Wharf, 16 Bridge Street, Birmingham, United Kingdom, B1 2JR

Director15 May 2017Active
The Old Printworks, Suite 29, 1 Commercial Road, Eastbourne, United Kingdom, BN21 3XQ

Director13 March 2015Active

People with Significant Control

Mr Shaun Stephen Prince
Notified on:06 April 2016
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:United Kingdom
Address:39, St. James's Street, London, United Kingdom, SW1A 1JD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Insolvency

Liquidation change of membership of creditors or liquidation committee.

Download
2023-08-08Insolvency

Liquidation change of membership of creditors or liquidation committee.

Download
2023-07-25Address

Change registered office address company with date old address new address.

Download
2023-06-21Insolvency

Liquidation compulsory winding up progress report.

Download
2023-01-18Insolvency

Liquidation compulsory appointment liquidator.

Download
2022-09-21Insolvency

Liquidation change of membership of creditors or liquidation committee.

Download
2022-06-20Insolvency

Liquidation compulsory winding up progress report.

Download
2021-08-06Address

Change registered office address company with date old address new address.

Download
2021-06-22Insolvency

Liquidation compulsory winding up progress report.

Download
2020-11-28Insolvency

Liquidation change of membership of creditors or liquidation committee.

Download
2020-06-02Insolvency

Liquidation compulsory winding up progress report.

Download
2019-09-25Insolvency

Liquidation establishment of creditors or liquidation committee.

Download
2019-05-20Address

Change registered office address company with date old address new address.

Download
2019-05-17Insolvency

Liquidation compulsory appointment liquidator.

Download
2019-03-20Insolvency

Liquidation compulsory winding up order.

Download
2019-01-22Officers

Appoint person director company with name date.

Download
2019-01-22Officers

Termination director company with name termination date.

Download
2018-10-10Resolution

Resolution.

Download
2018-07-17Officers

Termination secretary company with name termination date.

Download
2018-07-06Capital

Capital allotment shares.

Download
2018-06-28Accounts

Accounts with accounts type full.

Download
2018-06-06Gazette

Gazette filings brought up to date.

Download
2018-06-05Gazette

Gazette notice compulsory.

Download
2018-05-24Officers

Termination director company with name termination date.

Download
2018-05-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.