- Company Overview for COLORGEN LIMITED (04514845)
- Filing history for COLORGEN LIMITED (04514845)
- People for COLORGEN LIMITED (04514845)
- Charges for COLORGEN LIMITED (04514845)
- Insolvency for COLORGEN LIMITED (04514845)
- More for COLORGEN LIMITED (04514845)
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) |
---|---|---|---|
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
25 Jun 2024 | CS01 | Confirmation statement made on 23 June 2024 with no updates | |
29 Apr 2024 | CVA4 | Notice of completion of voluntary arrangement | |
12 Apr 2024 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 February 2024 | |
29 Aug 2023 | CVA1 |
Notice to Registrar of companies voluntary arrangement taking effect
|
|
29 Aug 2023 | LIQ MISC | INSOLVENCY:Supervisor removed: Gareth Wyn Roberts effective 5TH July 2023. Supervisor appointed: David Ronald Taylor effective 5TH July 2023. | |
08 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
10 Jul 2023 | CS01 | Confirmation statement made on 23 June 2023 with no updates | |
27 Mar 2023 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 February 2023 | |
28 Nov 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
07 Jul 2022 | CS01 | Confirmation statement made on 23 June 2022 with updates | |
29 Mar 2022 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 February 2022 | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
08 Oct 2021 | CS01 | Confirmation statement made on 23 June 2021 with no updates | |
08 Oct 2021 | CS01 | Confirmation statement made on 23 June 2020 with no updates | |
13 Apr 2021 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 February 2021 | |
21 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
26 Feb 2020 | CVA1 | Notice to Registrar of companies voluntary arrangement taking effect | |
11 Feb 2020 | TM02 | Termination of appointment of Insight Nominees Limited as a secretary on 28 January 2020 | |
11 Feb 2020 | AD01 | Registered office address changed from Insight House Riverside Business Park Stoney Common Road Stansted Mounfitchet Essex CM24 8PL to Greenwood House Greenwood Court Skyliner Way Bury St. Edmunds IP32 7GY on 11 February 2020 | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
25 Jun 2019 | CS01 | Confirmation statement made on 23 June 2019 with updates | |
12 Mar 2019 | MR01 | Registration of charge 045148450003, created on 7 March 2019 | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
25 Jun 2018 | CS01 | Confirmation statement made on 23 June 2018 with updates |