This company is commonly known as The Collective (global Investments) Limited. The company was founded 6 years ago and was given the registration number 11167906. The firm's registered office is in LONDON. You can find them at 14 Bedford Square, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | THE COLLECTIVE (GLOBAL INVESTMENTS) LIMITED |
---|---|---|
Company Number | : | 11167906 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 January 2018 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 14 Bedford Square, London, United Kingdom, WC1B 3JA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
45, Gresham Street, London, EC2V 7BG | Director | 24 January 2018 | Active |
14, Bedford Square, London, United Kingdom, WC1B 3JA | Director | 04 October 2018 | Active |
The Collective Finco Group Limited | ||
Notified on | : | 11 May 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 14, Bedford Square, London, England, WC1B 3JA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-02-13 | Address | Change registered office address company with date old address new address. | Download |
2023-02-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-02-13 | Resolution | Resolution. | Download |
2022-08-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-07-19 | Gazette | Gazette notice compulsory. | Download |
2021-07-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-04 | Accounts | Change account reference date company previous shortened. | Download |
2021-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-15 | Accounts | Change account reference date company previous extended. | Download |
2020-10-30 | Officers | Termination director company with name termination date. | Download |
2020-09-07 | Accounts | Change account reference date company previous shortened. | Download |
2020-07-23 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-23 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-02-17 | Resolution | Resolution. | Download |
2020-02-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-07 | Accounts | Change account reference date company previous extended. | Download |
2019-04-17 | Gazette | Gazette filings brought up to date. | Download |
2019-04-16 | Gazette | Gazette notice compulsory. | Download |
2019-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-05 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.