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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Begbies Traynor, 31st Floor, 40 Bank Street, London, E14 5NR | Director | 01 June 2015 | Active |
39, St. James's Street, London, United Kingdom, SW1A 1JD | Director | 21 January 2019 | Active |
The Old Printworks, Suite 29, 1 Commercial Road, Eastbourne, United Kingdom, BN21 3XQ | Secretary | 13 March 2015 | Active |
42-50, Hersham Road, Walton-On-Thames, United Kingdom, KT12 1RZ | Corporate Secretary | 07 March 2017 | Active |
Barbary Services Limited, 186 Main Street, Gibraltar, Gibraltar, PO BOX 453 | Director | 25 April 2018 | Active |
The Old Printworks, Suite 29, 1 Commercial Road, Eastbourne, United Kingdom, BN21 3XQ | Director | 19 May 2015 | Active |
The Old Printworks, Suite 29, 1 Commercial Road, Eastbourne, United Kingdom, BN21 3XQ | Director | 13 March 2015 | Active |
2nd Floor, 10 The Wharf, 16 Bridge Street, Birmingham, United Kingdom, B1 2JR | Director | 15 May 2017 | Active |
The Old Printworks, Suite 29, 1 Commercial Road, Eastbourne, United Kingdom, BN21 3XQ | Director | 13 March 2015 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Insolvency | Liquidation change of membership of creditors or liquidation committee. | Download |
2023-08-08 | Insolvency | Liquidation change of membership of creditors or liquidation committee. | Download |
2023-07-25 | Address | Change registered office address company with date old address new address. | Download |
2023-06-21 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2023-01-18 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2022-09-21 | Insolvency | Liquidation change of membership of creditors or liquidation committee. | Download |
2022-06-20 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2021-08-06 | Address | Change registered office address company with date old address new address. | Download |
2021-06-22 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2020-11-28 | Insolvency | Liquidation change of membership of creditors or liquidation committee. | Download |
2020-06-02 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2019-09-25 | Insolvency | Liquidation establishment of creditors or liquidation committee. | Download |
2019-05-20 | Address | Change registered office address company with date old address new address. | Download |
2019-05-17 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2019-03-20 | Insolvency | Liquidation compulsory winding up order. | Download |
2019-01-22 | Officers | Appoint person director company with name date. | Download |
2019-01-22 | Officers | Termination director company with name termination date. | Download |
2018-10-10 | Resolution | Resolution. | Download |
2018-07-17 | Officers | Termination secretary company with name termination date. | Download |
2018-07-06 | Capital | Capital allotment shares. | Download |
2018-06-28 | Accounts | Accounts with accounts type full. | Download |
2018-06-06 | Gazette | Gazette filings brought up to date. | Download |
2018-06-05 | Gazette | Gazette notice compulsory. | Download |
2018-05-24 | Officers | Termination director company with name termination date. | Download |
2018-05-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.