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)
09 Mar 2016 AA Total exemption small company accounts made up to 30 November 2014
29 Jan 2016 TM02 Termination of appointment of Hogbens Dunphy Secretaries Ltd as a secretary on 1 May 2015
31 Aug 2015 TM01 Termination of appointment of Jamie Patrik Gourlay as a director on 31 August 2015
14 Feb 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-14
  • GBP 104
03 Feb 2015 AD01 Registered office address changed from First Floor 104-108 Oxford Street London W1D 1LP to Hus Gallery 10 Hanover Street London W1S 1YQ on 3 February 2015
03 Dec 2014 DISS40 Compulsory strike-off action has been discontinued
02 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2014 AA Total exemption small company accounts made up to 30 November 2013
28 Mar 2014 SH01 Statement of capital following an allotment of shares on 1 November 2012
  • GBP 104
28 Mar 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 104
04 Sep 2013 CH04 Secretary's details changed for Hogbens Dunphy Secretaries Ltd on 8 July 2013
04 Sep 2013 AD01 Registered office address changed from First Floor 45 Monmouth Street London WC2H 9DG United Kingdom on 4 September 2013
15 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
21 Jun 2013 AP04 Appointment of Hogbens Dunphy Secretaries Ltd as a secretary
20 Mar 2013 AR01 Annual return made up to 19 March 2013 with full list of shareholders
20 Mar 2013 DISS40 Compulsory strike-off action has been discontinued
19 Mar 2013 AD01 Registered office address changed from C/O Hogbens Dunphy 45 Monmouth Street London WC2H 9DG United Kingdom on 19 March 2013
19 Mar 2013 AP01 Appointment of Mr Christopher Simon Jones as a director
19 Mar 2013 AP01 Appointment of Mr Philip Michael Rebeiz-Nielsen as a director
12 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
19 Nov 2012 AD01 Registered office address changed from Caxton House Old Station Road Loughton Essex IG10 4PE on 19 November 2012
04 Jan 2012 AD01 Registered office address changed from C/O Adams & Remers Llp Trinity House School Hill Lewes East Sussex BN7 2NN United Kingdom on 4 January 2012
05 Dec 2011 CERTNM Company name changed lmnop shelf company LIMITED\certificate issued on 05/12/11
  • RES15 ‐ Change company name resolution on 2011-11-23
05 Dec 2011 CONNOT Change of name notice
15 Nov 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted