- Company Overview for COLOURMAP LIMITED (06460185)
- Filing history for COLOURMAP LIMITED (06460185)
- People for COLOURMAP LIMITED (06460185)
- Charges for COLOURMAP LIMITED (06460185)
- More for COLOURMAP LIMITED (06460185)
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) |
---|---|---|---|
19 May 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Feb 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jul 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Sep 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Mar 2013 | AD01 | Registered office address changed from Fifth Floor Kingmaker House Station Road New Barnet, Barnet Hertfordshire EN5 1NZ on 12 March 2013 | |
26 Jan 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jan 2013 | AR01 |
Annual return made up to 27 December 2012 with full list of shareholders
Statement of capital on 2013-01-25
|
|
25 Jan 2013 | TM01 | Termination of appointment of Mandy Jayne Wells as a director on 14 January 2013 | |
14 Jan 2013 | TM01 | Termination of appointment of Mandy Jayne Wells as a director on 14 January 2013 | |
08 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Feb 2012 | AR01 | Annual return made up to 27 December 2011 with full list of shareholders | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
10 Aug 2011 | AP01 | Appointment of Mandy Jayne Wells as a director | |
11 Feb 2011 | AR01 | Annual return made up to 27 December 2010 with full list of shareholders | |
11 Feb 2011 | CH01 | Director's details changed for Paul John Moore on 1 June 2010 | |
25 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
21 Oct 2010 | AA01 | Previous accounting period shortened from 30 June 2010 to 31 December 2009 | |
26 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
21 Jan 2010 | AR01 | Annual return made up to 27 December 2009 with full list of shareholders | |
21 Jan 2010 | CH01 | Director's details changed for Paul John Moore on 20 January 2010 | |
21 Jan 2010 | CH04 | Secretary's details changed for Primechance Limited on 20 January 2010 | |
21 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
24 Sep 2009 | 225 | Accounting reference date extended from 31/12/2009 to 30/06/2010 |