- Company Overview for COLOUR THEMES LIMITED (07847728)
- Filing history for COLOUR THEMES LIMITED (07847728)
- People for COLOUR THEMES LIMITED (07847728)
- More for COLOUR THEMES LIMITED (07847728)
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 |