Advanced company searchLink opens in new window

COLOURDNA LIMITED

Company number 07393316

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)
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
  • GBP 647.1
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
  • GBP 647.1
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
  • GBP 638.7
07 Mar 2012 SH01 Statement of capital following an allotment of shares on 2 March 2012
  • GBP 636.6
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
  • ANNOTATION A second filed SH01 for 14/10/2011
08 Nov 2011 SH01 Statement of capital following an allotment of shares on 14 October 2011
  • GBP 382.7
  • ANNOTATION A second filed SH01 was registered on 23/02/2012
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
  • GBP 251.8
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)