- Company Overview for SPECTRUM COLORS LIMITED (01597364)
- Filing history for SPECTRUM COLORS LIMITED (01597364)
- People for SPECTRUM COLORS LIMITED (01597364)
- Charges for SPECTRUM COLORS LIMITED (01597364)
- More for SPECTRUM COLORS LIMITED (01597364)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Jan 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Aug 2016 | CS01 | Confirmation statement made on 12 July 2016 with updates | |
11 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Aug 2015 | AR01 |
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-08-08
|
|
15 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Aug 2014 | AR01 |
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
04 Aug 2014 | CH03 | Secretary's details changed for Mr Llewellyn Victor on 1 June 2014 | |
15 Jun 2014 | CH01 | Director's details changed for Mr Llewellyn Victor on 14 June 2014 | |
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Dec 2013 | TM01 | Termination of appointment of Belinda Victor as a director | |
16 Dec 2013 | AD01 | Registered office address changed from 129 1 William Jessop Way Liverpool L3 1DZ England on 16 December 2013 | |
15 Jul 2013 | AR01 |
Annual return made up to 12 July 2013 with full list of shareholders
|
|
28 May 2013 | AD01 | Registered office address changed from 145-157 St Johns Street London EC1V 4PW England on 28 May 2013 | |
17 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Jul 2012 | AR01 | Annual return made up to 12 July 2012 with full list of shareholders | |
05 Jan 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
25 Jul 2011 | AR01 | Annual return made up to 12 July 2011 with full list of shareholders | |
06 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
06 May 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
03 May 2011 | AD01 | Registered office address changed from 128 High Street Edenbridge Kent TN8 5AY on 3 May 2011 | |
30 Jul 2010 | AR01 | Annual return made up to 12 July 2010 with full list of shareholders | |
30 Jul 2010 | CH01 | Director's details changed for Llewellyn Victor on 12 July 2010 | |
30 Jul 2010 | CH01 | Director's details changed for Belinda Tracey Victor on 12 July 2010 |