- Company Overview for COLOURFUL CONVERSATIONS C.I.C. (12713104)
- Filing history for COLOURFUL CONVERSATIONS C.I.C. (12713104)
- People for COLOURFUL CONVERSATIONS C.I.C. (12713104)
- More for COLOURFUL CONVERSATIONS C.I.C. (12713104)
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) |
---|---|---|---|
21 May 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
13 Mar 2023 | RP05 | Registered office address changed to PO Box 4385, 12713104 - Companies House Default Address, Cardiff, CF14 8LH on 13 March 2023 | |
01 Aug 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
13 Jul 2022 | CS01 | Confirmation statement made on 1 July 2022 with no updates | |
01 Sep 2021 | CS01 | Confirmation statement made on 1 July 2021 with updates | |
01 Sep 2021 | PSC07 | Cessation of Carly Alexandra Mason as a person with significant control on 31 August 2021 | |
01 Sep 2021 | PSC04 | Change of details for Mrs Laura Tully as a person with significant control on 31 August 2021 | |
05 Feb 2021 | TM01 | Termination of appointment of Liezel Spratley as a director on 18 December 2020 | |
18 Dec 2020 | PSC07 | Cessation of Liezel Spratley as a person with significant control on 18 December 2020 | |
10 Sep 2020 | AD01 | Registered office address changed from 792 Wickham Road Croydon CR0 8EA England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 10 September 2020 | |
14 Aug 2020 | CICCON |
Change of name
|
|
14 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2020 | CONNOT | Change of name notice | |
02 Jul 2020 | NEWINC |
Incorporation
Statement of capital on 2020-07-02
|