Advanced company searchLink opens in new window

SHADES OF COLOUR DIGITAL PRINT LTD

Company number 06841339

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-01-19
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