- Company Overview for COLOURFUL MEDIA GROUP LIMITED (05976290)
- Filing history for COLOURFUL MEDIA GROUP LIMITED (05976290)
- People for COLOURFUL MEDIA GROUP LIMITED (05976290)
- Insolvency for COLOURFUL MEDIA GROUP LIMITED (05976290)
- More for COLOURFUL MEDIA GROUP LIMITED (05976290)
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) |
---|---|---|---|
27 Sep 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Jun 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Jul 2017 | 4.68 | Liquidators' statement of receipts and payments to 23 April 2017 | |
15 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 23 April 2015 | |
28 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 23 April 2016 | |
30 Apr 2014 | AD01 | Registered office address changed from 2 Churchill Court, 58 Station Road, North Harrow Middlesex HA2 7SA on 30 April 2014 | |
29 Apr 2014 | 4.20 | Statement of affairs with form 4.19 | |
29 Apr 2014 | 600 | Appointment of a voluntary liquidator | |
29 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
04 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Mar 2013 | AA01 | Previous accounting period extended from 30 June 2012 to 31 December 2012 | |
21 Nov 2012 | AR01 |
Annual return made up to 24 October 2012 with full list of shareholders
Statement of capital on 2012-11-21
|
|
01 Feb 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
15 Nov 2011 | AR01 | Annual return made up to 24 October 2011 with full list of shareholders | |
22 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
13 Dec 2010 | AR01 | Annual return made up to 24 October 2010 with full list of shareholders | |
08 Dec 2010 | AP03 | Appointment of Mr Kofi Kusitor as a secretary | |
08 Dec 2010 | CH01 | Director's details changed for Kofi Kusitor on 1 October 2010 | |
08 Dec 2010 | TM02 | Termination of appointment of Andrea Richardson-Kusitor as a secretary | |
22 Jul 2010 | CH03 | Secretary's details changed for Andrea Richardson-Kusitor on 21 July 2010 | |
24 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
14 Dec 2009 | AR01 | Annual return made up to 24 October 2009 with full list of shareholders | |
08 Jul 2009 | 88(3) | Particulars of contract relating to shares | |
08 Jul 2009 | 88(2) | Ad 29/06/09\gbp si 35998@1=35998\gbp ic 513419/549417\ | |
08 Jul 2009 | 88(2) | Ad 29/06/09\gbp si 1@1=1\gbp ic 513418/513419\ |