Advanced company searchLink opens in new window

COLOUR 3 LIMITED

Company number 06771088

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)
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
  • GBP 1,000
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
  • GBP 1,000
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