COLORED HOUSE LTD

Suite 428 39a Barton Road Suite 428 39a Barton Road, Bletchley, MK2 3HW, Bucks
StatusDISSOLVED
Company No.08132925
CategoryPrivate Limited Company
Incorporated06 Jul 2012
Age11 years, 10 months, 27 days
JurisdictionEngland Wales
Dissolution30 Mar 2021
Years3 years, 2 months, 3 days

SUMMARY

COLORED HOUSE LTD is an dissolved private limited company with number 08132925. It was incorporated 11 years, 10 months, 27 days ago, on 06 July 2012 and it was dissolved 3 years, 2 months, 3 days ago, on 30 March 2021. The company address is Suite 428 39a Barton Road Suite 428 39a Barton Road, Bletchley, MK2 3HW, Bucks.



Company Fillings

Gazette dissolved compulsory

Date: 30 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Aug 2020

Action Date: 06 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-07-06

Officer name: Ledgers Secretaries Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2019

Action Date: 06 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2018

Action Date: 06 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2017

Action Date: 06 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2016

Action Date: 06 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Aug 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2015

Action Date: 06 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-06

Documents

View document PDF

Change corporate secretary company with change date

Date: 02 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2014-12-01

Officer name: Ledgers Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2014

Action Date: 02 Dec 2014

Category: Address

Type: AD01

New address: Suite 428 39a Barton Road Water Eaton Bletchley Bucks MK2 3HW

Old address: 76 High Street Newport Pagnell Milton Keynes MK16 8AQ

Change date: 2014-12-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Aug 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2014

Action Date: 06 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2013

Action Date: 06 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-06

Documents

View document PDF

Incorporation company

Date: 06 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANG CONTRACT SERVICES LTD

209 BEDWELL CRESCENT,STEVENAGE,SG1 1NG

Number:09054887
Status:ACTIVE
Category:Private Limited Company

CALEDONIAN CABS LIMITED

32 BALDOVIE ROAD,GLASGOW,G52 3EY

Number:SC593514
Status:ACTIVE
Category:Private Limited Company

MBR FINANCE LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11864066
Status:ACTIVE
Category:Private Limited Company

MUSTAMOUNT LIMITED

811 GREEN LANES,LONDON,N21 2RX

Number:01946786
Status:LIQUIDATION
Category:Private Limited Company

PURGATO HOLDINGS LP

58 ALEXANDRA ROAD,ENFIELD,EN3 7EH

Number:LP019395
Status:ACTIVE
Category:Limited Partnership

S & T PROPERTY LETTINGS LIMITED

THE STABLES,ALTON,GU34 1HG

Number:07930323
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