Advanced company searchLink opens in new window

COLOUR THEMES LIMITED

Company number 07847728

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)
14 May 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
17 Feb 2024 DS01 Application to strike the company off the register
31 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
23 Jun 2023 AD01 Registered office address changed from 10 Hanover Street London W1S 1YQ England to 33 Cork Street 1st Floor London W1S 3NQ on 23 June 2023
14 Feb 2023 CS01 Confirmation statement made on 14 February 2023 with no updates
31 Jan 2023 AA Unaudited abridged accounts made up to 31 January 2022
14 Feb 2022 CS01 Confirmation statement made on 14 February 2022 with no updates
31 Aug 2021 AA Unaudited abridged accounts made up to 31 January 2021
19 Feb 2021 CS01 Confirmation statement made on 14 February 2021 with updates
07 Jan 2021 AA Full accounts made up to 30 November 2019
26 Nov 2020 AA01 Current accounting period extended from 30 November 2020 to 31 January 2021
02 Mar 2020 CS01 Confirmation statement made on 14 February 2020 with updates
02 Mar 2020 PSC04 Change of details for Mr Philip Michael Rebeiz-Nielsen as a person with significant control on 1 March 2019
02 Mar 2020 PSC04 Change of details for Mr Christopher Simon Jones as a person with significant control on 1 March 2019
18 Feb 2020 PSC04 Change of details for Mr Philip Michael Rebeiz-Nielsen as a person with significant control on 19 February 2019
18 Feb 2020 PSC04 Change of details for Mr Christopher Simon Jones as a person with significant control on 19 February 2019
18 Feb 2020 PSC04 Change of details for Mr James Patrick Gourlay as a person with significant control on 19 February 2019
18 Feb 2020 PSC01 Notification of Christopher Simon Jones as a person with significant control on 6 April 2016
18 Feb 2020 PSC01 Notification of James Patrick Gourlay as a person with significant control on 6 April 2016
18 Feb 2020 PSC01 Notification of Philip Michael Rebeiz-Nielsen as a person with significant control on 6 April 2016
18 Feb 2020 PSC09 Withdrawal of a person with significant control statement on 18 February 2020
28 Sep 2019 AA Total exemption full accounts made up to 30 November 2018
14 Mar 2019 TM01 Termination of appointment of Philip Michael Rebeiz-Nielsen as a director on 14 March 2019
14 Mar 2019 TM01 Termination of appointment of Christopher Simon Jones as a director on 14 March 2019