About

Registered Number: 06820044
Date of Incorporation: 16/02/2009 (15 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 24/02/2018 (6 years and 2 months ago)
Registered Address: Suite 1 Canon Court East Abbey Lawn, Abbey Foregate, Shrewsbury, Shropshire, SY2 5DE

 

Colab D Ltd was setup in 2009. The current directors of this company are listed as Prihar, Mohinder, Corran, Stuart William in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORRAN, Stuart William 11 November 2010 04 September 2012 1
Secretary Name Appointed Resigned Total Appointments
PRIHAR, Mohinder 31 March 2014 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 February 2018
LIQ14 - N/A 24 November 2017
RESOLUTIONS - N/A 01 March 2017
AD01 - Change of registered office address 01 March 2017
4.20 - N/A 01 March 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 01 March 2017
GAZ1 - First notification of strike-off action in London Gazette 07 February 2017
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 07 March 2016
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 28 November 2014
RESOLUTIONS - N/A 03 September 2014
CERTNM - Change of name certificate 03 September 2014
AP03 - Appointment of secretary 08 April 2014
TM02 - Termination of appointment of secretary 08 April 2014
AR01 - Annual Return 17 March 2014
AD01 - Change of registered office address 17 March 2014
CH01 - Change of particulars for director 14 March 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 20 November 2012
RESOLUTIONS - N/A 11 September 2012
CH01 - Change of particulars for director 06 September 2012
TM01 - Termination of appointment of director 04 September 2012
RESOLUTIONS - N/A 30 August 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 30 August 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 29 November 2011
AD01 - Change of registered office address 22 September 2011
AR01 - Annual Return 16 February 2011
CH01 - Change of particulars for director 16 February 2011
AP01 - Appointment of director 11 November 2010
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
288a - Notice of appointment of directors or secretaries 29 September 2009
288b - Notice of resignation of directors or secretaries 29 September 2009
288c - Notice of change of directors or secretaries or in their particulars 01 September 2009
287 - Change in situation or address of Registered Office 02 April 2009
NEWINC - New incorporation documents 16 February 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.