Advanced company searchLink opens in new window

COLOUR DROP PRODUCTIONS LIMITED

Company number 08881240

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)
08 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
11 Mar 2021 DS01 Application to strike the company off the register
24 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
04 Aug 2020 PSC05 Change of details for Wcs Nominees as a person with significant control on 6 April 2016
23 Jul 2020 PSC02 Notification of Wcs Nominees as a person with significant control on 6 April 2016
23 Jul 2020 PSC09 Withdrawal of a person with significant control statement on 23 July 2020
29 Jan 2020 CS01 Confirmation statement made on 29 January 2020 with no updates
15 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
03 Jun 2019 TM01 Termination of appointment of Jim Howell as a director on 3 June 2019
29 Jan 2019 CS01 Confirmation statement made on 29 January 2019 with no updates
09 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
16 Jul 2018 CH03 Secretary's details changed for Miss Laura Kathryn Macara on 13 July 2018
21 Mar 2018 AP01 Appointment of Mr James Edward Taylor Reeve as a director on 21 March 2018
21 Mar 2018 TM01 Termination of appointment of Fergus Kingsley Haycock as a director on 21 March 2018
13 Mar 2018 CH01 Director's details changed for Mr Fergus Kingsley Haycock on 13 March 2018
01 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
08 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Dec 2016 CH03 Secretary's details changed for Miss Laura Kathryn Macara on 19 December 2016
19 Dec 2016 CH03 Secretary's details changed for Miss Laura Kathryn Macara on 19 December 2016
01 Nov 2016 AD04 Register(s) moved to registered office address 14 Floral Street, 3rd Floor London WC2E 9DH
17 Oct 2016 CH01 Director's details changed for Mr Fergus Kingsley Haycock on 17 October 2016
06 Oct 2016 AD01 Registered office address changed from C/O Smith Pearman Hurst House High Street Ripley Woking Surrey GU23 6AZ to 14 Floral Street, 3rd Floor London WC2E 9DH on 6 October 2016