Advanced company searchLink opens in new window

COLART TEMPORARY NAME LIMITED

Company number 01003961

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
18 Nov 2021 DS01 Application to strike the company off the register
13 Oct 2021 SH19 Statement of capital on 13 October 2021
  • GBP 1
13 Oct 2021 CAP-SS Solvency Statement dated 30/09/21
13 Oct 2021 SH20 Statement by Directors
13 Oct 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 30/09/2021
  • RES06 ‐ Resolution of reduction in issued share capital
30 Jul 2021 AD01 Registered office address changed from Huckletree West the Mediaworks Building 191 Wood Lane London W12 7FP United Kingdom to Huckletree West, the Mediaworks Building 191 Wood Lane London W12 7FP on 30 July 2021
30 Jul 2021 AD01 Registered office address changed from Huckletree West, the Mediaworks Building, 191 Wood Lane, London W12 7FP United Kingdom to Huckletree West the Mediaworks Building 191 Wood Lane London W12 7FP on 30 July 2021
30 Jul 2021 AD01 Registered office address changed from The Studio Building 21 Evesham Street London W11 4AJ to Huckletree West, the Mediaworks Building, 191 Wood Lane, London W12 7FP on 30 July 2021
16 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-14
14 Jul 2021 AA Full accounts made up to 31 December 2020
07 Apr 2021 CS01 Confirmation statement made on 4 April 2021 with no updates
30 Jul 2020 AA Full accounts made up to 31 December 2019
11 May 2020 CS01 Confirmation statement made on 4 April 2020 with updates
11 May 2020 PSC02 Notification of Colart International Holdings Limited as a person with significant control on 31 March 2020
11 May 2020 PSC07 Cessation of Colart Contract Manufacturing Limited as a person with significant control on 31 March 2020
23 Sep 2019 AA Full accounts made up to 31 December 2018
03 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with no updates
02 Jan 2019 AAMD Amended full accounts made up to 31 December 2017
19 Sep 2018 AA Full accounts made up to 31 December 2017
05 Jun 2018 CS01 Confirmation statement made on 27 April 2018 with no updates
05 Oct 2017 AA Full accounts made up to 31 December 2016
27 Apr 2017 CS01 Confirmation statement made on 27 April 2017 with updates
30 Nov 2016 AP01 Appointment of Mr Adrianus Hendrikus Maria Van Schie as a director on 30 November 2016