Advanced company searchLink opens in new window

COLOURFUL NETWORK LIMITED

Company number 05977876

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Jan 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
08 Dec 2010 CH01 Director's details changed for Kofi Kusitor on 1 October 2010
20 Aug 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
12 Feb 2010 TM02 Termination of appointment of Andrea Richardson-Kusitor as a secretary
14 Dec 2009 AR01 Annual return made up to 25 October 2009 with full list of shareholders
Statement of capital on 2009-12-14
  • GBP 1
05 May 2009 AA Total exemption small company accounts made up to 30 June 2008
23 Apr 2009 288c Director's Change of Particulars / kofi kusitor / 23/04/2009 / HouseName/Number was: , now: 16; Street was: 12 oak gardens, now: rowditch lane; Area was: shirley, now: ; Post Town was: croydon, now: london; Region was: surrey, now: ; Post Code was: CR0 8ES, now: SW11 5BY
23 Apr 2009 288c Secretary's Change of Particulars / andrea richardson-kusitor / 23/04/2009 / HouseName/Number was: , now: 16; Street was: 12 oak gardens, now: rowditch lane; Area was: shirley, now: ; Post Town was: croydon, now: london; Region was: surrey, now: ; Post Code was: CR0 8ES, now: SW11 5BY
27 Jan 2009 363a Return made up to 25/10/08; full list of members
24 Jun 2008 AA Total exemption small company accounts made up to 30 June 2007
20 Jun 2008 225 Accounting reference date shortened from 31/10/2007 to 30/06/2007
18 Jan 2008 363a Return made up to 25/10/07; full list of members
25 Oct 2006 NEWINC Incorporation