- Company Overview for COLOUR 3 LIMITED (06771088)
- Filing history for COLOUR 3 LIMITED (06771088)
- People for COLOUR 3 LIMITED (06771088)
- More for COLOUR 3 LIMITED (06771088)
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) |
---|---|---|---|
15 Sep 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jan 2015 | AD01 | Registered office address changed from 34 Victory Road Wimbledon London SW19 1HN to 152 City Road London EC1V 2NX on 18 January 2015 | |
03 Jan 2015 | AR01 |
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-01-03
|
|
30 Jan 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
13 Dec 2013 | AR01 |
Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2013-12-13
|
|
24 Jan 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
04 Jan 2013 | AR01 | Annual return made up to 11 December 2012 with full list of shareholders | |
06 Feb 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
03 Jan 2012 | AR01 | Annual return made up to 11 December 2011 with full list of shareholders | |
03 Jan 2012 | CH01 | Director's details changed for Mr Samuel Robin Earl on 1 January 2012 | |
03 Jan 2012 | CH03 | Secretary's details changed for Mr Samuel Robin Earl on 1 January 2012 | |
11 Aug 2011 | AD01 | Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX on 11 August 2011 | |
04 Jan 2011 | AR01 | Annual return made up to 11 December 2010 with full list of shareholders | |
05 Nov 2010 | TM01 | Termination of appointment of Dan Diaconou as a director | |
25 Aug 2010 | AA | Accounts for a dormant company made up to 31 May 2010 | |
15 Jan 2010 | AR01 | Annual return made up to 11 December 2009 with full list of shareholders | |
08 Jan 2010 | CH01 | Director's details changed for Mr Dan Diaconou on 11 December 2009 | |
08 Jan 2010 | CH01 | Director's details changed for Mr Samuel Robin Earl on 11 December 2009 | |
08 Jan 2010 | CH03 | Secretary's details changed for Mr Sam Robin Earl on 11 December 2009 | |
06 May 2009 | 225 | Accounting reference date extended from 31/12/2009 to 31/05/2010 | |
21 Apr 2009 | 287 | Registered office changed on 21/04/2009 from 23 park heights court 1 wharf lane london E14 7HW | |
11 Dec 2008 | NEWINC | Incorporation |