Advanced company searchLink opens in new window

COLOURSOFT LIMITED

Company number 07724538

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)
07 Feb 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with updates
28 May 2021 AA Unaudited abridged accounts made up to 31 August 2020
01 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with updates
01 Oct 2020 CH01 Director's details changed for Mr Raymond Frederick Bird on 1 October 2020
01 Oct 2020 PSC01 Notification of Raymond Frederick Bird as a person with significant control on 26 September 2020
01 Oct 2020 PSC07 Cessation of Tanya Hennessey as a person with significant control on 25 September 2020
29 Sep 2020 AD01 Registered office address changed from 1a Trent Drive Hucknall Nottingham NG15 6GR United Kingdom to Sherwood House 7 Gregory Boulevard Nottingham NG7 6LB on 29 September 2020
25 Sep 2020 TM01 Termination of appointment of Tanya Hennessey as a director on 25 September 2020
06 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with updates
06 Aug 2020 PSC04 Change of details for Mrs Tanya Hennessey as a person with significant control on 10 July 2020
06 Aug 2020 CH01 Director's details changed for Mrs Tanya Hennessey on 10 July 2020
06 Aug 2020 CH01 Director's details changed for Mr Raymond Frederick Bird on 10 July 2020
06 Aug 2020 PSC04 Change of details for Mrs Tanya Hennessey as a person with significant control on 10 July 2020
28 Apr 2020 AA Unaudited abridged accounts made up to 31 August 2019
28 Apr 2020 AD01 Registered office address changed from Flat 17 Maltings Lodge Corney Reach Way London W4 2TT United Kingdom to 1a Trent Drive Hucknall Nottingham NG15 6GR on 28 April 2020
21 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with updates
21 Aug 2019 AD01 Registered office address changed from 1 Osier Mews Chiswick London W4 2NT England to Flat 17 Maltings Lodge Corney Reach Way London W4 2TT on 21 August 2019
20 Aug 2019 PSC07 Cessation of Raymond Frederick Bird as a person with significant control on 28 July 2019
20 Aug 2019 PSC07 Cessation of Raymond Frederick Bird as a person with significant control on 28 July 2019
14 Aug 2019 PSC01 Notification of Tanya Hennessey as a person with significant control on 26 July 2019
14 Aug 2019 CH01 Director's details changed for Mrs Tanya Hennessey on 26 July 2019
14 Aug 2019 CH01 Director's details changed for Mr Raymond Frederick Bird on 26 July 2019
23 Apr 2019 AA Unaudited abridged accounts made up to 31 August 2018