COLOUR DROP PRODUCTIONS LIMITED

14 Floral Street, 3rd Floor, London, WC2E 9DH, England
StatusDISSOLVED
Company No.08881240
CategoryPrivate Limited Company
Incorporated07 Feb 2014
Age10 years, 3 months, 24 days
JurisdictionEngland Wales
Dissolution08 Jun 2021
Years2 years, 11 months, 25 days

SUMMARY

COLOUR DROP PRODUCTIONS LIMITED is an dissolved private limited company with number 08881240. It was incorporated 10 years, 3 months, 24 days ago, on 07 February 2014 and it was dissolved 2 years, 11 months, 25 days ago, on 08 June 2021. The company address is 14 Floral Street, 3rd Floor, London, WC2E 9DH, England.



Company Fillings

Gazette dissolved voluntary

Date: 08 Jun 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Mar 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 04 Aug 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-04-06

Psc name: Wcs Nominees

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jul 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Wcs Nominees

Notification date: 2016-04-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 23 Jul 2020

Action Date: 23 Jul 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-07-23

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2020

Action Date: 29 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2019

Action Date: 03 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jim Howell

Termination date: 2019-06-03

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2019

Action Date: 29 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 16 Jul 2018

Action Date: 13 Jul 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Laura Kathryn Macara

Change date: 2018-07-13

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2018

Action Date: 21 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-21

Officer name: Mr James Edward Taylor Reeve

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2018

Action Date: 21 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fergus Kingsley Haycock

Termination date: 2018-03-21

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2018

Action Date: 13 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-13

Officer name: Mr Fergus Kingsley Haycock

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 20 Dec 2016

Action Date: 19 Dec 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-12-19

Officer name: Miss Laura Kathryn Macara

Documents

View document PDF

Change person secretary company with change date

Date: 19 Dec 2016

Action Date: 19 Dec 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-12-19

Officer name: Miss Laura Kathryn Macara

Documents

View document PDF

Move registers to registered office company with new address

Date: 01 Nov 2016

Category: Address

Type: AD04

New address: 14 Floral Street, 3rd Floor London WC2E 9DH

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2016

Action Date: 17 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-17

Officer name: Mr Fergus Kingsley Haycock

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2016

Action Date: 06 Oct 2016

Category: Address

Type: AD01

Old address: C/O Smith Pearman Hurst House High Street Ripley Woking Surrey GU23 6AZ

Change date: 2016-10-06

New address: 14 Floral Street, 3rd Floor London WC2E 9DH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2016

Action Date: 31 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2015

Action Date: 31 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-31

Documents

View document PDF

Move registers to sail company with new address

Date: 31 Oct 2014

Category: Address

Type: AD03

New address: 22 Long Acre London WC2E 9LY

Documents

View document PDF

Change sail address company with new address

Date: 31 Oct 2014

Category: Address

Type: AD02

New address: 22 Long Acre London WC2E 9LY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2014

Action Date: 22 Sep 2014

Category: Address

Type: AD01

Old address: C/O Smith Pearman Hurst House High Street Ripley Surrey GU23 6AY England

Change date: 2014-09-22

New address: C/O Smith Pearman Hurst House High Street Ripley Woking Surrey GU23 6AZ

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2014

Action Date: 25 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jim Howell

Appointment date: 2014-06-25

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-08-01

Officer name: Miss Laura Kathryn Macara

Documents

View document PDF

Resolution

Date: 22 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 21 Jul 2014

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 21 Jul 2014

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 21 Jul 2014

Action Date: 25 Jun 2014

Category: Capital

Type: SH01

Date: 2014-06-25

Capital : 150,001 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 10 Mar 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-02-28

Documents

View document PDF

Incorporation company

Date: 07 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRSI LIMITED

APOLLO HOUSE HALLAM WAY,BLACKPOOL,FY4 5FS

Number:11936712
Status:ACTIVE
Category:Private Limited Company

MIL-CE ASSOCIATES LIMITED

5TH FLOOR,LONDON,W1S 1DA

Number:07778510
Status:ACTIVE
Category:Private Limited Company

NORTH SOMERSET ESTATE AGENTS LIMITED

58 HIGH STREET,BRISTOL,BS20 6EL

Number:07219711
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PRESTIGE INTERNATIONAL TRAVEL LIMITED

23 PROVIDENCE HOUSE,MAIDENHEAD,SL6 8BF

Number:10422956
Status:ACTIVE
Category:Private Limited Company

SEVERN CONSULTING LTD

PENBRYN CROFT,DOLGELLAU,LL40 1RN

Number:06572653
Status:ACTIVE
Category:Private Limited Company

THE HONEY GIN COMPANY LIMITED

9 GLEN RISE GLEN RISE,LEICESTER,LE2 9HA

Number:10875917
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