Advanced company searchLink opens in new window

COLOR PROFILE LIMITED

Company number 07584944

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)
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
  • GBP 3,000
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
  • GBP 3,000
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