- Company Overview for COLOR PROFILE LIMITED (07584944)
- Filing history for COLOR PROFILE LIMITED (07584944)
- People for COLOR PROFILE LIMITED (07584944)
- More for COLOR PROFILE LIMITED (07584944)
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) |
---|---|---|---|
06 Jun 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 May 2022 | CS01 | Confirmation statement made on 26 April 2022 with no updates | |
29 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
10 May 2021 | CS01 | Confirmation statement made on 26 April 2021 with no updates | |
30 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
01 May 2020 | CS01 | Confirmation statement made on 26 April 2020 with no updates | |
30 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
26 Apr 2019 | CS01 | Confirmation statement made on 26 April 2019 with updates | |
26 Apr 2019 | TM01 | Termination of appointment of Nicola Louise Cusden as a director on 21 February 2019 | |
26 Apr 2019 | TM01 | Termination of appointment of Bruce Nicholas Cusden as a director on 21 February 2019 | |
26 Apr 2019 | PSC07 | Cessation of Nicola Louise Cusden as a person with significant control on 21 February 2019 | |
26 Apr 2019 | PSC07 | Cessation of Bruce Nicholas Cusden as a person with significant control on 21 February 2019 | |
01 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with no updates | |
12 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
03 May 2018 | CS01 | Confirmation statement made on 30 March 2018 with updates | |
03 May 2018 | TM01 | Termination of appointment of Anthony John Cooke as a director on 24 February 2017 | |
03 May 2018 | PSC07 | Cessation of Anthony John Cooke as a person with significant control on 1 May 2018 | |
05 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates | |
12 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 Apr 2016 | AR01 |
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Apr 2015 | AR01 |
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
30 Apr 2015 | AD01 | Registered office address changed from Fifth Floor 11 Leadenhall Street London EC3V 1LP England to 145/147 Hatfield Road St. Albans Hertfordshire AL1 4JY on 30 April 2015 |