- Company Overview for COLOURDNA LIMITED (07393316)
- Filing history for COLOURDNA LIMITED (07393316)
- People for COLOURDNA LIMITED (07393316)
- More for COLOURDNA LIMITED (07393316)
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) |
---|---|---|---|
13 Jan 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Dec 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-12-11
|
|
04 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
09 Apr 2013 | AD01 | Registered office address changed from 7 st John's Court 144-146 st. John's Hill London SW11 1SN United Kingdom on 9 April 2013 | |
15 Nov 2012 | TM01 | Termination of appointment of Guillermo Federico Christen Belaunde as a director on 1 November 2012 | |
15 Nov 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
20 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 20 August 2012
|
|
26 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
06 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 30 March 2012
|
|
07 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 2 March 2012
|
|
02 Mar 2012 | AP01 | Appointment of Mr Guillermo Federico Christen Belaunde as a director on 20 January 2012 | |
23 Feb 2012 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
08 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 14 October 2011
|
|
11 Oct 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
11 Oct 2011 | AD03 | Register(s) moved to registered inspection location | |
11 Oct 2011 | AD02 | Register inspection address has been changed | |
09 Sep 2011 | CH01 | Director's details changed for Benedict James Alexander Poynter on 9 September 2011 | |
09 Sep 2011 | CH01 | Director's details changed for Mr Terrence Victor Brissenden on 9 September 2011 | |
09 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 9 September 2011
|
|
04 Apr 2011 | TM01 | Termination of appointment of Leanda Guy as a director | |
09 Mar 2011 | AD01 | Registered office address changed from 7 st John's Court 144-146 st. John's Hill London SW11 1SN United Kingdom on 9 March 2011 | |
09 Mar 2011 | AD01 | Registered office address changed from Colechurch House First Floor 1 London Bridge Walk London SE1 2SX on 9 March 2011 | |
30 Sep 2010 | NEWINC |
Incorporation
|