This company is commonly known as Riot Of Colour Limited. The company was founded 27 years ago and was given the registration number 03251991. The firm's registered office is in SITTINGBOURNE. You can find them at Bank Chambers, 1 Central Avenue, Sittingbourne, Kent. This company's SIC code is 18129 - Printing n.e.c..
Name | : | RIOT OF COLOUR LIMITED |
---|---|---|
Company Number | : | 03251991 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 19 September 1996 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bank Chambers, 1 Central Avenue, Sittingbourne, Kent, ME10 4AE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Yeomans Court, Ware Road, Hertford, United Kingdom, SG13 7HJ | Secretary | 11 September 1998 | Active |
5 Yeomans Court, Ware Road, Hertford, United Kingdom, SG13 7HJ | Director | 02 May 1997 | Active |
5 Yeomans Court, Ware Road, Hertford, United Kingdom, SG13 7HJ | Director | 02 May 1997 | Active |
Sumachs, Norsted Manor Norsted Lane, Orpington, BR6 7PB | Secretary | 19 September 1996 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 19 September 1996 | Active |
Sumachs, Norsted Manor Norsted Lane, Orpington, BR6 7PB | Director | 19 September 1996 | Active |
17 Robinscroft Mews, Greenwich, London, SE10 8DN | Director | 30 July 1997 | Active |
Sumachs, Norsted Manor Norsted Lane, Orpington, BR6 7PB | Director | 19 September 1996 | Active |
Mr Mark Roblett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Address | : | Office 1.06, 2 The Links, Herne Bay, CT6 7GQ |
Nature of control | : |
|
Mr Andrew Roblett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | British |
Address | : | Office 1.06, 2 The Links, Herne Bay, CT6 7GQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-04 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2023-05-30 | Address | Change registered office address company with date old address new address. | Download |
2023-05-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-05-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-06-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-10-12 | Insolvency | Liquidation disclaimer notice. | Download |
2020-06-15 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-06-10 | Address | Change registered office address company with date old address new address. | Download |
2020-06-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-05-19 | Resolution | Resolution. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-02 | Address | Change registered office address company with date old address new address. | Download |
2015-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-21 | Officers | Change person director company with change date. | Download |
2015-10-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-21 | Officers | Change person secretary company with change date. | Download |
2015-09-21 | Officers | Change person director company with change date. | Download |
2015-09-21 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.