- 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) |
---|---|---|---|
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
|
|
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
|
|
28 Mar 2014 | AR01 |
Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
|
|
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
|
|
05 Dec 2011 | CONNOT | Change of name notice | |
15 Nov 2011 | NEWINC |
Incorporation
|