COLURE UK LIMITED
Status | ACTIVE |
Company No. | 08483063 |
Category | Private Limited Company |
Incorporated | 10 Apr 2013 |
Age | 11 years, 1 month, 24 days |
Jurisdiction | England Wales |
SUMMARY
COLURE UK LIMITED is an active private limited company with number 08483063. It was incorporated 11 years, 1 month, 24 days ago, on 10 April 2013. The company address is 45 Provis Wharf, Aylesbury, HP20 1AQ, England.
Company Fillings
Dissolution application strike off company
Date: 15 Apr 2024
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 26 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 31 Aug 2023
Action Date: 31 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-31
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2022
Action Date: 31 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-31
Documents
Accounts with accounts type dormant
Date: 31 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Gazette filings brought up to date
Date: 02 Dec 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 01 Dec 2021
Action Date: 31 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-31
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2021
Action Date: 01 Dec 2021
Category: Address
Type: AD01
Change date: 2021-12-01
Old address: Flat 26 Calder Court Rotherhithe Street London SE16 5FX England
New address: 45 Provis Wharf Aylesbury HP20 1AQ
Documents
Accounts with accounts type dormant
Date: 01 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Gazette filings brought up to date
Date: 30 Dec 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 29 Dec 2020
Action Date: 31 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-31
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 28 Oct 2019
Action Date: 31 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-31
Documents
Accounts with accounts type micro entity
Date: 09 Feb 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 07 Oct 2018
Action Date: 31 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-31
Documents
Change registered office address company with date old address new address
Date: 16 Apr 2018
Action Date: 16 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-16
Old address: 8 Sylvan Close Twemlows Avenue Higher Heath Whitchurch SY13 2TB England
New address: Flat 26 Calder Court Rotherhithe Street London SE16 5FX
Documents
Resolution
Date: 11 Apr 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 14 Jan 2018
Action Date: 31 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Jeremy Robinson
Termination date: 2017-12-31
Documents
Termination secretary company with name termination date
Date: 14 Jan 2018
Action Date: 31 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-12-31
Officer name: David Jeremy Robinson
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 20 Nov 2017
Action Date: 20 Nov 2017
Category: Address
Type: AD01
New address: 8 Sylvan Close Twemlows Avenue Higher Heath Whitchurch SY13 2TB
Old address: 134 Warkworth Woods Newcastle upon Tyne NE3 5rd England
Change date: 2017-11-20
Documents
Change registered office address company with date old address new address
Date: 22 Sep 2017
Action Date: 22 Sep 2017
Category: Address
Type: AD01
Old address: Unit 1 Bearl Farm Stocksfield Northumberland NE43 7AJ
Change date: 2017-09-22
New address: 134 Warkworth Woods Newcastle upon Tyne NE3 5rd
Documents
Confirmation statement with no updates
Date: 21 Sep 2017
Action Date: 31 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-31
Documents
Termination director company with name termination date
Date: 21 Sep 2017
Action Date: 21 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Burkin
Termination date: 2017-09-21
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 20 Oct 2016
Action Date: 31 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-31
Documents
Capital allotment shares
Date: 20 Oct 2016
Action Date: 31 Jan 2014
Category: Capital
Type: SH01
Capital : 1 GBP
Date: 2014-01-31
Documents
Termination director company with name termination date
Date: 18 Oct 2016
Action Date: 25 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-25
Officer name: Leighton James Wilcox
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change account reference date company previous shortened
Date: 13 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
New date: 2015-03-31
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2015
Action Date: 31 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-31
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Dec 2014
Action Date: 17 Dec 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-12-17
Charge number: 084830630001
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2014
Action Date: 31 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-31
Documents
Appoint person director company with name
Date: 15 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Christopher Greenwood
Documents
Appoint person director company with name
Date: 10 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Spencer Charles Taylor
Documents
Appoint person secretary company with name
Date: 11 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr David Jeremy Robinson
Documents
Termination secretary company with name
Date: 11 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Spencer Taylor
Documents
Termination director company with name
Date: 11 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Spencer Taylor
Documents
Certificate change of name company
Date: 03 Sep 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ezyaccount LTD\certificate issued on 03/09/13
Documents
Appoint person director company with name
Date: 12 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Jeremy Robinson
Documents
Appoint person director company with name
Date: 12 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Leighton James Wilcox
Documents
Appoint person director company with name
Date: 12 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Burkin
Documents
Change registered office address company with date old address
Date: 09 Aug 2013
Action Date: 09 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-09
Old address: Unit 1 Unit 1 Bearl Farm Stocksfield Northumberland NE43 7AJ England
Documents
Change registered office address company with date old address
Date: 09 Aug 2013
Action Date: 09 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-09
Old address: 8 Sylvan Close Twemlows Avenue Higher Heath Whitchurch Shropshire SY13 2TB England
Documents
Some Companies
MANSION HOUSE,ALTRINCHAM,WA14 4RW
Number: | 11804131 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 LUCCOMBE DRIVE,DERBY,DE24 0XD
Number: | 07497000 |
Status: | ACTIVE |
Category: | Private Limited Company |
GMC SERVICES INTERNATIONAL LIMITED
3 HARDMAN STREET,MANCHESTER,M3 3AW
Number: | 10530157 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 KIRPAL ROAD,PORTSMOUTH,PO3 6FD
Number: | 10259595 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 LORD STREET,MANCHESTER,M3 1HE
Number: | 07603376 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11317544 |
Status: | ACTIVE |
Category: | Private Limited Company |