About

Registered Number: 07446337
Date of Incorporation: 22/11/2010 (13 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 10/12/2018 (5 years and 4 months ago)
Registered Address: The Pinnacle 3rd Floor, 73 King Street, Manchester, M2 4NG

 

Established in 2010, City Colo Ltd has its registered office in Manchester, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this business. There are no directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 December 2018
LIQ13 - N/A 10 September 2018
AD01 - Change of registered office address 28 February 2018
RESOLUTIONS - N/A 26 February 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 26 February 2018
LIQ01 - N/A 26 February 2018
CS01 - N/A 15 January 2018
SH01 - Return of Allotment of shares 08 January 2018
MR04 - N/A 08 January 2018
AA - Annual Accounts 14 September 2017
AA01 - Change of accounting reference date 07 September 2017
CH01 - Change of particulars for director 29 June 2017
CH01 - Change of particulars for director 29 June 2017
CS01 - N/A 28 December 2016
AA - Annual Accounts 19 September 2016
AD01 - Change of registered office address 27 June 2016
AD01 - Change of registered office address 15 February 2016
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 03 July 2014
MR01 - N/A 10 June 2014
AD01 - Change of registered office address 29 May 2014
AR01 - Annual Return 27 November 2013
RP04 - N/A 12 November 2013
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 31 July 2012
AP01 - Appointment of director 05 July 2012
SH01 - Return of Allotment of shares 29 June 2012
AP01 - Appointment of director 28 June 2012
AR01 - Annual Return 29 November 2011
SH01 - Return of Allotment of shares 23 November 2010
AA01 - Change of accounting reference date 23 November 2010
NEWINC - New incorporation documents 22 November 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 May 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.