COLOUR DROP PRODUCTIONS LIMITED
Status | DISSOLVED |
Company No. | 08881240 |
Category | Private Limited Company |
Incorporated | 07 Feb 2014 |
Age | 10 years, 3 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 08 Jun 2021 |
Years | 2 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
Dissolution application strike off company
Date: 11 Mar 2021
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Change sail address company with new address
Date: 31 Oct 2014
Category: Address
Type: AD02
New address: 22 Long Acre London WC2E 9LY
Documents
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
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
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
Resolution
Date: 22 Jul 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 21 Jul 2014
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 21 Jul 2014
Category: Capital
Type: SH08
Documents
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
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
Some Companies
APOLLO HOUSE HALLAM WAY,BLACKPOOL,FY4 5FS
Number: | 11936712 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
PENBRYN CROFT,DOLGELLAU,LL40 1RN
Number: | 06572653 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 GLEN RISE GLEN RISE,LEICESTER,LE2 9HA
Number: | 10875917 |
Status: | ACTIVE |
Category: | Private Limited Company |