Advanced company searchLink opens in new window

COLOUR ASPECT LTD

Company number 07686908

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)
22 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
25 Oct 2018 DS01 Application to strike the company off the register
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
08 Sep 2018 PSC01 Notification of Simon John Vine as a person with significant control on 14 July 2016
05 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
23 Mar 2018 AA01 Previous accounting period extended from 30 June 2017 to 31 December 2017
20 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with no updates
14 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
06 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
04 Jul 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-04
  • GBP 100
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
14 Jul 2014 AR01 Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
14 Jul 2014 TM01 Termination of appointment of Richard Jonathan Moore as a director on 31 December 2013
14 Jul 2014 TM01 Termination of appointment of Richard Jonathan Moore as a director on 31 December 2013
28 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
03 Jul 2013 AR01 Annual return made up to 29 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
27 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
11 Jul 2012 AR01 Annual return made up to 29 June 2012 with full list of shareholders
19 Aug 2011 SH01 Statement of capital following an allotment of shares on 29 June 2011
  • GBP 100
06 Jul 2011 AP01 Appointment of Mr Simon John Vine as a director
06 Jul 2011 AP01 Appointment of Mr Richard Jonathan Moore as a director
29 Jun 2011 TM01 Termination of appointment of Yomtov Jacobs as a director
29 Jun 2011 NEWINC Incorporation