- 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) |
---|---|---|---|
06 Nov 2015 | AD02 | Register inspection address has been changed to C/O Creative Color Ltd Unit 3 Watts Grove London E3 3RE | |
06 Nov 2015 | AD01 | Registered office address changed from 10 Western Road Romford Essex RM1 3JT to C/O More Group Accounting Ltd 52 - 54 Gracechurch Street London EC3V 0EH on 6 November 2015 | |
03 Nov 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
01 Jul 2015 | TM01 | Termination of appointment of Fiona Mary Jared as a director on 22 June 2015 | |
27 Jan 2015 | AP01 | Appointment of Mr David Victor Jared as a director on 22 January 2015 | |
03 Nov 2014 | AR01 |
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
08 Aug 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
09 Apr 2014 | CERTNM |
Company name changed fine finishers LIMITED\certificate issued on 09/04/14
|
|
09 Apr 2014 | CONNOT | Change of name notice | |
17 Mar 2014 | CONNOT | Change of name notice | |
22 Oct 2013 | AR01 |
Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
|
|
30 Aug 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
22 Oct 2012 | AR01 | Annual return made up to 22 October 2012 with full list of shareholders | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
11 Jul 2012 | AAMD | Amended accounts made up to 31 October 2010 | |
21 Jun 2012 | AD01 | Registered office address changed from Unit 24 Bow Enterprise Park Cranwell Close London E3 3QY on 21 June 2012 | |
07 Nov 2011 | AR01 | Annual return made up to 22 October 2011 with full list of shareholders | |
06 Sep 2011 | AA | Total exemption full accounts made up to 31 October 2010 | |
15 Jan 2011 | TM01 | Termination of appointment of Liam Coleman as a director | |
15 Nov 2010 | AR01 | Annual return made up to 22 October 2010 with full list of shareholders | |
16 Jan 2010 | AA | Total exemption full accounts made up to 31 October 2009 | |
17 Nov 2009 | AR01 | Annual return made up to 22 October 2009 with full list of shareholders | |
17 Nov 2009 | CH01 | Director's details changed for Liam Daniel Coleman on 17 November 2009 | |
17 Nov 2009 | CH01 | Director's details changed for Mrs Fiona Mary Jared on 17 November 2009 | |
22 Oct 2008 | NEWINC | Incorporation |