SHADES OF COLOUR DIGITAL PRINT LTD
Company number 06841339
- Company Overview for SHADES OF COLOUR DIGITAL PRINT LTD (06841339)
- Filing history for SHADES OF COLOUR DIGITAL PRINT LTD (06841339)
- People for SHADES OF COLOUR DIGITAL PRINT LTD (06841339)
- Charges for SHADES OF COLOUR DIGITAL PRINT LTD (06841339)
- Insolvency for SHADES OF COLOUR DIGITAL PRINT LTD (06841339)
- More for SHADES OF COLOUR DIGITAL PRINT LTD (06841339)
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) |
---|---|---|---|
07 Feb 2025 | LIQ03 | Liquidators' statement of receipts and payments to 18 January 2025 | |
18 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 18 January 2024 | |
08 Jan 2024 | AD01 | Registered office address changed from Gateway House Highpoint Business Village Henwood Ashford TN24 8DH to Office 3 Romney Marsh Business Hub Mountfield Road New Romney Kent TN28 8LH on 8 January 2024 | |
01 Mar 2023 | LIQ03 | Liquidators' statement of receipts and payments to 18 January 2023 | |
03 May 2022 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
27 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2022 | AD01 | Registered office address changed from Office 360, 3rd Floor, the News Building 3 London Bridge Street London SE1 9SG England to Gateway House Highpoint Business Village Henwood Ashford TN24 8DH on 27 January 2022 | |
26 Jan 2022 | 600 | Appointment of a voluntary liquidator | |
26 Jan 2022 | LIQ02 | Statement of affairs | |
01 Dec 2021 | CS01 | Confirmation statement made on 5 October 2021 with no updates | |
17 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Jan 2021 | TM02 | Termination of appointment of St James Corporate Management Ltd as a secretary on 1 January 2021 | |
04 Jan 2021 | CS01 | Confirmation statement made on 5 October 2020 with no updates | |
27 Oct 2020 | MR01 | Registration of charge 068413390002, created on 26 October 2020 | |
11 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
29 Nov 2019 | CS01 | Confirmation statement made on 5 October 2019 with no updates | |
21 Aug 2019 | AD01 | Registered office address changed from Office 360, 3rd Floor, News Building 3 London Bridge Street London SE1 9SG England to Office 360, 3rd Floor, the News Building 3 London Bridge Street London SE1 9SG on 21 August 2019 | |
19 Aug 2019 | AD01 | Registered office address changed from Office 360, 3rd Floor, News Building 3 London Bridge Street London SE1 9SG England to Office 360, 3rd Floor, News Building 3 London Bridge Street London SE1 9SG on 19 August 2019 | |
19 Aug 2019 | AD01 | Registered office address changed from 9 Bickels Yard 151-153 Bermondsey Street London Bridge London SE1 3HA to Office 360, 3rd Floor, News Building 3 London Bridge Street London SE1 9SG on 19 August 2019 | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 Oct 2018 | CS01 | Confirmation statement made on 5 October 2018 with no updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
29 Nov 2017 | CS01 | Confirmation statement made on 5 October 2017 with no updates | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |