- Company Overview for CREATIVE COLOR LTD (06729959)
- Filing history for CREATIVE COLOR LTD (06729959)
- People for CREATIVE COLOR LTD (06729959)
- Insolvency for CREATIVE COLOR LTD (06729959)
- More for CREATIVE COLOR LTD (06729959)
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) |
---|---|---|---|
17 Apr 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Jan 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
02 Dec 2021 | AD01 | Registered office address changed from 5 Chantry Drive Ingatestone Essex Chantry Drive Ingatestone CM4 9HR England to 21 Highfield Road Dartford DA1 2JS on 2 December 2021 | |
02 Dec 2021 | 600 | Appointment of a voluntary liquidator | |
02 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2021 | LIQ02 | Statement of affairs | |
28 Oct 2021 | CS01 | Confirmation statement made on 19 October 2021 with no updates | |
21 Dec 2020 | AA | Micro company accounts made up to 31 October 2020 | |
19 Oct 2020 | CS01 | Confirmation statement made on 19 October 2020 with no updates | |
19 Oct 2020 | TM02 | Termination of appointment of Fiona Mary Jared as a secretary on 1 October 2020 | |
30 Dec 2019 | AA | Micro company accounts made up to 31 October 2019 | |
01 Nov 2019 | CS01 | Confirmation statement made on 19 October 2019 with no updates | |
22 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
20 Oct 2018 | CS01 | Confirmation statement made on 19 October 2018 with no updates | |
26 Sep 2018 | AD01 | Registered office address changed from Units 14 - 15 Hurricane Way Wickford SS11 8YQ England to 5 Chantry Drive Ingatestone Essex Chantry Drive Ingatestone CM4 9HR on 26 September 2018 | |
30 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
08 May 2018 | AAMD | Amended micro company accounts made up to 31 October 2016 | |
19 Oct 2017 | CS01 | Confirmation statement made on 19 October 2017 with no updates | |
21 Sep 2017 | AD01 | Registered office address changed from 65 Compton Street London Compton Street London EC1V 0BN England to Units 14 - 15 Hurricane Way Wickford SS11 8YQ on 21 September 2017 | |
20 Jul 2017 | AA | Micro company accounts made up to 31 October 2016 | |
19 May 2017 | AD01 | Registered office address changed from C/O More Group Accounting Ltd 52 - 54 Gracechurch Street London EC3V 0EH to 65 Compton Street London Compton Street London EC1V 0BN on 19 May 2017 | |
21 Dec 2016 | CS01 | Confirmation statement made on 22 October 2016 with updates | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
06 Nov 2015 | AR01 |
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
|
|
06 Nov 2015 | AP03 | Appointment of Mrs Fiona Mary Jared as a secretary on 1 October 2015 |