Coltext Ltd was dissolved on 2021-09-07.
Coltext was a private limited company that could have been found at Unit 4, Conbar House, Hertford, SG13 7AP. Its full net worth was estimated to be 0 pounds, while the fixed assets belonging to the company totalled up to 0 pounds. This company (incorporated on 2018-02-22) was run by 1 director.
Director Vivian Z. who was appointed on 29 March 2018.
The company was classified as "other retail sale not in stores, stalls or markets" (47990).
The last confirmation statement was filed on 2019-02-21 and last time the statutory accounts were filed was on 05 April 2020.
Coltext Ltd Address / Contact
Office Address
Unit 4
Office Address2
Conbar House
Town
Hertford
Post code
SG13 7AP
Country of origin
United Kingdom
Company Information / Profile
Registration Number
11220824
Date of Incorporation
Thu, 22nd Feb 2018
Date of Dissolution
Tue, 7th Sep 2021
Industry
Other retail sale not in stores, stalls or markets
End of financial Year
5th April
Company age
3 years old
Account next due date
Wed, 5th Jan 2022
Account last made up date
Sun, 5th Apr 2020
Next confirmation statement due date
Fri, 6th Mar 2020
Last confirmation statement dated
Thu, 21st Feb 2019
Company staff
Vivian Z.
Position: Director
Appointed: 29 March 2018
Arron C.
Position: Director
Appointed: 22 February 2018
Resigned: 29 March 2018
People with significant control
Arron C.
Notified on
22 February 2018
Nature of control:
75,01-100% shares
Vivian Z.
Notified on
29 March 2018
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2019-04-05
2020-04-05
Balance Sheet
Current Assets
5 875
51 865
Net Assets Liabilities
176
2 602
Other
Creditors
5 699
49 264
Net Current Assets Liabilities
176
2 602
Total Assets Less Current Liabilities
176
2 602
Company filings
Filing category
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 15th, June 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 15th, June 2021
gazette
Free Download
(1 page)
DISS40
Compulsory strike-off action has been discontinued
filed on: 24th, December 2020
gazette
Free Download
(1 page)
AA
Accounts for a micro company for the period ending on Sunday 5th April 2020
filed on: 23rd, December 2020
accounts
Free Download
(6 pages)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 3rd, November 2020
gazette
Free Download
(1 page)
AA
Accounts for a micro company for the period ending on Friday 5th April 2019
filed on: 18th, October 2019
accounts
Free Download
(6 pages)
PSC01
Notification of a person with significant control Thursday 29th March 2018
filed on: 12th, March 2019
persons with significant control
Free Download
(2 pages)
CS01
Confirmation statement with updates Thursday 21st February 2019
filed on: 11th, March 2019
confirmation statement
Free Download
(4 pages)
AA01
Accounting period extended to Friday 5th April 2019. Originally it was Thursday 28th February 2019
filed on: 17th, January 2019
accounts
Free Download
(1 page)
TM01
Director's appointment was terminated on Thursday 29th March 2018
filed on: 2nd, May 2018
officers
Free Download
(1 page)
AP01
New director appointment on Thursday 29th March 2018.
filed on: 1st, May 2018
officers
Free Download
(2 pages)
AD01
New registered office address Unit 4 Conbar House Hertford SG13 7AP. Change occurred on Friday 13th April 2018. Company's previous address: 18 Cooper Fold Middleton Manchester M24 6JN United Kingdom.
filed on: 13th, April 2018
address
Free Download
(1 page)
NEWINC
Company registration
filed on: 22nd, February 2018
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.