DANE COLOR UK LIMITED

1 Chamberlain Square Cs, Birmingham, B3 3AX, United Kingdom
StatusDISSOLVED
Company No.05974964
CategoryPrivate Limited Company
Incorporated23 Oct 2006
Age17 years, 6 months, 30 days
JurisdictionEngland Wales
Dissolution21 Dec 2021
Years2 years, 5 months, 1 day

SUMMARY

DANE COLOR UK LIMITED is an dissolved private limited company with number 05974964. It was incorporated 17 years, 6 months, 30 days ago, on 23 October 2006 and it was dissolved 2 years, 5 months, 1 day ago, on 21 December 2021. The company address is 1 Chamberlain Square Cs, Birmingham, B3 3AX, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 21 Dec 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Oct 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Sep 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 31 Aug 2021

Action Date: 31 Aug 2021

Category: Capital

Type: SH19

Date: 2021-08-31

Capital : 1.00 GBP

Documents

View document PDF

Legacy

Date: 31 Aug 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 31 Aug 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 19/08/21

Documents

View document PDF

Resolution

Date: 31 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 05 Aug 2021

Action Date: 30 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-07-30

Psc name: Rpow Uk Lilited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2021

Action Date: 30 Jul 2021

Category: Address

Type: AD01

Old address: Hays Galleria 1 Hays Lane London SE1 2rd

New address: 1 Chamberlain Square Cs Birmingham B3 3AX

Change date: 2021-07-30

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2020

Action Date: 23 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-23

Documents

View document PDF

Accounts with accounts type full

Date: 17 Mar 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Kenneth Mulhall

Termination date: 2019-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Nagy

Appointment date: 2019-11-01

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2019

Action Date: 23 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-23

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2019

Action Date: 10 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Catherine Christie Mckinley

Appointment date: 2019-09-10

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2019

Action Date: 10 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Mark Sonby

Termination date: 2019-09-10

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2018

Action Date: 23 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-23

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Kenneth Mulhall

Appointment date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2018

Action Date: 18 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronald Albert Rice

Termination date: 2018-01-18

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Fintan Mcgrath

Termination date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2018

Action Date: 18 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-18

Officer name: Edward Winslow Moore

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2017

Action Date: 23 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-23

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change to a person with significant control

Date: 18 Jul 2017

Action Date: 02 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-06-02

Psc name: Rpow Uk Lilited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2017

Action Date: 10 May 2017

Category: Address

Type: AD01

New address: Hays Galleria 1 Hays Lane London SE1 2rd

Change date: 2017-05-10

Old address: 10-18 Union Street London SE1 1SZ

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2016

Action Date: 23 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2016

Action Date: 13 Oct 2016

Category: Address

Type: AD01

Old address: 7 Stanley Street Stalybridge Cheshire SK15 1SS

Change date: 2016-10-13

New address: 10-18 Union Street London SE1 1SZ

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Move registers to sail company with new address

Date: 29 Jun 2016

Category: Address

Type: AD03

New address: 37 st. Margarets Street Canterbury Kent CT1 2TU

Documents

View document PDF

Change sail address company with new address

Date: 29 Jun 2016

Category: Address

Type: AD02

New address: 37 st. Margarets Street Canterbury Kent CT1 2TU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2015

Action Date: 23 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-23

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2015

Action Date: 23 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-23

Officer name: Mr Ronald Albert Rice

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2015

Action Date: 23 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Edward Winslow Moore

Change date: 2015-10-23

Documents

View document PDF

Change sail address company with new address

Date: 18 Nov 2015

Category: Address

Type: AD02

New address: 37 st. Margarets Street Canterbury Kent CT1 2TU

Documents

View document PDF

Accounts with accounts type full

Date: 14 Nov 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2015

Action Date: 24 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-24

Officer name: Mr Kevin M Sonby

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2014

Action Date: 23 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-23

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2014

Action Date: 13 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-13

Officer name: Joseph Fintan Mcgrath

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Appoint person director company with name

Date: 02 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin M Sonby

Documents

View document PDF

Termination director company with name

Date: 02 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Jackson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2013

Action Date: 23 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-23

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2012

Action Date: 23 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-23

Documents

View document PDF

Accounts with accounts type full

Date: 29 Aug 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2011

Action Date: 23 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-23

Documents

View document PDF

Accounts with accounts type full

Date: 30 Aug 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2010

Action Date: 23 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-23

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2010

Action Date: 24 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-24

Officer name: Ronald Albert Rice

Documents

View document PDF

Termination director company with name

Date: 03 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Tompkins

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Termination secretary company with name

Date: 08 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Tompkins

Documents

View document PDF

Appoint person director company with name

Date: 04 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Edward Winslow Moore

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2009

Action Date: 23 Oct 2006

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ronald Rice

Change date: 2006-10-23

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2009

Action Date: 23 Oct 2006

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2006-10-23

Officer name: Paul Kelly Tompkins

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2009

Action Date: 23 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-23

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2009

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ronald Rice

Change date: 2009-10-02

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2009

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Paul Kelly Tompkins

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2009

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Joseph Fintan Mcgrath

Change date: 2009-10-02

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2009

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Stephen Clark Jackson

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2009

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Joseph Fintan Mcgrath

Change date: 2009-10-02

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/2009 to 31/05/2009 alignment with parent or subsidiary

Documents

View document PDF

Legacy

Date: 29 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/10/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / ronald rice / 01/11/2007

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 18 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed stephen clark jackson logged form

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed joseph fintan mcgrath

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director robert martin

Documents

View document PDF

Legacy

Date: 11 Apr 2008

Category: Capital

Type: 88(2)

Description: Ad 31/03/08\gbp si 999999@1=999999\gbp ic 1/1000000\

Documents

View document PDF

Legacy

Date: 11 Apr 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 31/03/08

Documents

View document PDF

Resolution

Date: 11 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed stephen clark jackson

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/07 to 31/03/08

Documents

View document PDF

Legacy

Date: 26 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/10/07; full list of members

Documents

View document PDF

Legacy

Date: 26 Oct 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 26 Oct 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 20 Nov 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Incorporation company

Date: 23 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BS ELECTRICAL SERVICES (UK) LTD

118 CASTLEVIEW GARDENS,ILFORD,IG1 3QE

Number:05912917
Status:ACTIVE
Category:Private Limited Company

DABARO LIMITED

3 FAIRVIEW COURT,CHELTENHAM,GL52 2EX

Number:08088439
Status:ACTIVE
Category:Private Limited Company

ESTATE MAINTENANCE (HARROW) LIMITED

COLLEGE HOUSE,RUISLIP,HA4 7AE

Number:00772068
Status:LIQUIDATION
Category:Private Limited Company

J3D DESIGN & IMAGING LIMITED

ABBEY HOUSE,NUNEATON,CV11 5BX

Number:04349673
Status:ACTIVE
Category:Private Limited Company

R TAYLOR (SERVICES) LIMITED

2 WOODSTOCK LINK,,BT6 8DD

Number:NI022731
Status:ACTIVE
Category:Private Limited Company

T & M WEAVER LIMITED

21 HUNSTANTSWORTH ROAD,DURHAM,DL3 0BN

Number:05495236
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source