This company is commonly known as Colombia Gold Limited. The company was founded 17 years ago and was given the registration number 05933599. The firm's registered office is in LONDON. You can find them at 5 Fleet Place, , London, . This company's SIC code is 07290 - Mining of other non-ferrous metal ores.
Name | : | COLOMBIA GOLD LIMITED |
---|---|---|
Company Number | : | 05933599 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 September 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Fleet Place, London, EC4M 7RD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
425, Hornby Street, Vancouver, Canada, V6C 2Y2 | Director | 16 December 2022 | Active |
Top Floor Flat, 20 Steerforth Street, London, SW18 4HH | Secretary | 24 October 2006 | Active |
333, Bay Street, Suite 1100, Toronto, Canada, M5H 2R2 | Secretary | 25 January 2010 | Active |
Rutland House, 148 Edmund Street, Birmingham, B3 2JR | Corporate Secretary | 22 May 2007 | Active |
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH | Corporate Secretary | 13 September 2006 | Active |
7g Compton Road, London, N1 2PA | Director | 16 February 2007 | Active |
Top Floor Flat, 20 Steerforth Street, London, SW18 4HH | Director | 24 October 2006 | Active |
10 Welbeck House, 62 Welbeck Street, London, W1G 9XE | Director | 24 October 2006 | Active |
401, Bay Street , Suite 2400, PO BOX 15, Toronto, Canada, M5H 2Y4 | Director | 24 January 2014 | Active |
4338 Frances Street, Barnaby, British Colombia, Canada, FOREIGN | Director | 03 May 2007 | Active |
220, Bay Street, Suite 1400, Toronto, Canada, | Director | 25 January 2010 | Active |
Rigistrasse 3, Kilchberg, Switzerland, FOREIGN | Director | 18 October 2006 | Active |
333, Bay Street, Suite 1100, Toronto, Canada, M5H 2R2 | Director | 25 January 2010 | Active |
3889 West 26th Avenue, Vancouver, British Colombia, Canada, FOREIGN | Director | 03 May 2007 | Active |
401, Bay Street, Suite 2400, PO BOX 15, Toronto, Canada, M5H 2Y4 | Director | 25 January 2010 | Active |
128 Limmer Lane, Felpham, Bognor Regis, PO22 7LR | Director | 03 May 2007 | Active |
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH | Corporate Director | 13 September 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-19 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-14 | Address | Change registered office address company with date old address new address. | Download |
2023-01-12 | Resolution | Resolution. | Download |
2023-01-03 | Officers | Termination director company with name termination date. | Download |
2023-01-03 | Officers | Termination director company with name termination date. | Download |
2023-01-03 | Officers | Appoint person director company with name date. | Download |
2022-12-09 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-14 | Officers | Change person director company with change date. | Download |
2018-09-14 | Officers | Change person director company with change date. | Download |
2017-10-13 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2015-09-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.