This company is commonly known as Colourdex Ltd. The company was founded 11 years ago and was given the registration number 08116843. The firm's registered office is in CARSHALTON. You can find them at Tk House,, 69 Banstead Road, Carshalton, Surrey. This company's SIC code is 43341 - Painting.
Name | : | COLOURDEX LTD |
---|---|---|
Company Number | : | 08116843 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 June 2012 |
End of financial year | : | 30 November 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tk House,, 69 Banstead Road, Carshalton, Surrey, United Kingdom, SM5 3NP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Friary Close, Bognor Regis, England, PO22 6PB | Director | 13 December 2019 | Active |
23, Park Road, Yapton, Arundel, England, BN18 0JE | Secretary | 01 April 2016 | Active |
28, Fairway, Carshalton Beeches, England, SM5 4HS | Director | 25 June 2012 | Active |
23, Park Road, Yapton, Arundel, England, BN18 0JE | Director | 13 December 2019 | Active |
28, Fairway, Carshalton, England, SM5 4HS | Director | 05 December 2012 | Active |
23, Park Road, Yapton, Arundel, England, BN18 0JE | Director | 19 April 2013 | Active |
5, Robin Hood Lane, Sutton, England, SM1 2SW | Director | 29 July 2014 | Active |
Ms Stephanie Michelle Mccubbin | ||
Notified on | : | 02 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Friary Close, Bognor Regis, England, PO22 6PB |
Nature of control | : |
|
Mrs Susan Philippa Liddle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 23, Park Road, Arundel, England, BN18 0JE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-03-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-02-09 | Address | Change registered office address company with date old address new address. | Download |
2022-01-26 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-01-13 | Resolution | Resolution. | Download |
2022-01-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-08-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-27 | Gazette | Gazette filings brought up to date. | Download |
2021-01-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-01-26 | Gazette | Gazette notice compulsory. | Download |
2020-09-23 | Officers | Termination director company with name termination date. | Download |
2020-09-23 | Officers | Termination secretary company with name termination date. | Download |
2020-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-16 | Officers | Termination director company with name termination date. | Download |
2019-12-13 | Officers | Appoint person director company with name date. | Download |
2019-12-13 | Officers | Appoint person director company with name date. | Download |
2019-08-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-07-09 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-08 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-05 | Capital | Capital allotment shares. | Download |
2019-07-04 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.