THE COLOR COMPANY DISTRIBUTION TEAM LIMITED
Company number 02256732
- Company Overview for THE COLOR COMPANY DISTRIBUTION TEAM LIMITED (02256732)
- Filing history for THE COLOR COMPANY DISTRIBUTION TEAM LIMITED (02256732)
- People for THE COLOR COMPANY DISTRIBUTION TEAM LIMITED (02256732)
- Charges for THE COLOR COMPANY DISTRIBUTION TEAM LIMITED (02256732)
- More for THE COLOR COMPANY DISTRIBUTION TEAM LIMITED (02256732)
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) |
---|---|---|---|
06 May 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
06 May 2015 | AD02 | Register inspection address has been changed from Unit 1 Twelvetrees Business Park Twelvetrees Crescent London E3 3JQ England to 1 Lindsey Street London EC1A 9HP | |
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
12 May 2014 | AR01 |
Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
09 May 2014 | MR04 | Satisfaction of charge 2 in full | |
10 Apr 2014 | CERTNM |
Company name changed lewis direct mail marketing LIMITED\certificate issued on 10/04/14
|
|
07 Oct 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
31 May 2013 | AR01 | Annual return made up to 1 May 2013 with full list of shareholders | |
31 May 2013 | AP03 | Appointment of Mr Keith John Moore as a secretary | |
30 May 2013 | TM02 | Termination of appointment of Elgin Loane as a secretary | |
30 May 2013 | AD02 | Register inspection address has been changed | |
30 May 2013 | AD01 | Registered office address changed from Unit 1 Twelvetrees Business Park Twelvetrees Crescent London E3 3JQ on 30 May 2013 | |
28 Mar 2013 | AA01 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 | |
07 Jan 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
04 May 2012 | AR01 | Annual return made up to 1 May 2012 with full list of shareholders | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
22 Jun 2011 | AR01 | Annual return made up to 1 May 2011 with full list of shareholders | |
19 May 2011 | AD01 | Registered office address changed from 433 Caledonian Road London N7 9BG on 19 May 2011 | |
23 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
13 May 2010 | AR01 | Annual return made up to 1 May 2010 with full list of shareholders | |
29 Oct 2009 | SH01 |
Statement of capital following an allotment of shares on 1 October 2009
|
|
27 Jul 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
14 Jul 2009 | 363a | Return made up to 01/05/09; full list of members | |
28 Apr 2009 | 288b | Appointment terminated director james phillips | |
28 Apr 2009 | 288a | Director and secretary appointed elgin daniel loane |