- Company Overview for ELECTRIC COLOUR LIMITED (08187027)
- Filing history for ELECTRIC COLOUR LIMITED (08187027)
- People for ELECTRIC COLOUR LIMITED (08187027)
- More for ELECTRIC COLOUR LIMITED (08187027)
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) |
---|---|---|---|
20 May 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Feb 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jan 2014 | DS01 | Application to strike the company off the register | |
06 Jan 2014 | AR01 |
Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
06 Jan 2014 | AD01 | Registered office address changed from 91 Ratcliffe Drive Stoke Gifford Bristol BS34 8TY England on 6 January 2014 | |
06 Jan 2014 | AD01 | Registered office address changed from Unit 14 Oliver Business Park Oliver Road London Middlesex NW10 7JB on 6 January 2014 | |
08 Apr 2013 | TM01 | Termination of appointment of Mahendra Pujara as a director | |
05 Oct 2012 | AP01 | Appointment of Mr James Brian Sirmon as a director | |
05 Oct 2012 | AP01 | Appointment of Mr Anthony James Carvallo Cole as a director | |
05 Oct 2012 | AD01 | Registered office address changed from Unit 14 Oliver Business Park Oliver Road London Uk NW10 7JB United Kingdom on 5 October 2012 | |
02 Oct 2012 | AR01 | Annual return made up to 1 October 2012 with full list of shareholders | |
26 Sep 2012 | AD01 | Registered office address changed from Oliver Business Park Unit 14 Oliver Road London London NW10 7QL England on 26 September 2012 | |
21 Aug 2012 | NEWINC |
Incorporation
|