- Company Overview for COLOUR YOUR LIFE LIMITED (05083018)
- Filing history for COLOUR YOUR LIFE LIMITED (05083018)
- People for COLOUR YOUR LIFE LIMITED (05083018)
- Charges for COLOUR YOUR LIFE LIMITED (05083018)
- More for COLOUR YOUR LIFE LIMITED (05083018)
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) |
---|---|---|---|
12 Jul 2016 | TM02 | Termination of appointment of David Roy Weller as a secretary on 1 July 2016 | |
21 Mar 2016 | AR01 |
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
14 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
18 Mar 2015 | AR01 |
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
16 Dec 2014 | AA | Accounts for a dormant company made up to 30 June 2014 | |
19 Mar 2014 | AR01 |
Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
07 Jan 2014 | TM01 | Termination of appointment of Giuseppe Inzani as a director | |
29 Oct 2013 | AA | Accounts for a dormant company made up to 30 June 2013 | |
01 May 2013 | AR01 | Annual return made up to 18 March 2013 with full list of shareholders | |
01 May 2013 | AD02 | Register inspection address has been changed from C/O C/O Hillier Hopkins Llp 64 Clarendon Road Watford Hertfordshire WD17 1DA England | |
01 Oct 2012 | AA | Full accounts made up to 30 June 2012 | |
22 Mar 2012 | AR01 | Annual return made up to 18 March 2012 with full list of shareholders | |
13 Oct 2011 | AA | Full accounts made up to 30 June 2011 | |
23 Mar 2011 | AR01 | Annual return made up to 18 March 2011 with full list of shareholders | |
25 Nov 2010 | AA | Full accounts made up to 30 June 2010 | |
27 Sep 2010 | CH01 | Director's details changed for Mr Simon John Lawson on 2 September 2010 | |
27 Sep 2010 | CH01 | Director's details changed for Mr John Edmund Maltby Lawson on 2 September 2010 | |
27 Sep 2010 | CH01 | Director's details changed for Giuseppe Inzani on 2 September 2010 | |
27 Sep 2010 | CH01 | Director's details changed for Mr Paul Walter Benton on 2 September 2010 | |
16 Sep 2010 | CH01 | Director's details changed for Mr Paul William Sexton on 16 September 2010 | |
16 Sep 2010 | CH01 | Director's details changed for Mr Paul William Sexton on 20 April 2009 | |
16 Sep 2010 | CH01 | Director's details changed for Mr David Roy Weller on 28 August 2010 | |
30 Apr 2010 | AR01 | Annual return made up to 18 March 2010 with full list of shareholders | |
30 Apr 2010 | AD03 | Register(s) moved to registered inspection location | |
30 Apr 2010 | AD02 | Register inspection address has been changed |