Advanced company searchLink opens in new window

THE COLOR DEPARTMENT LTD

Company number 09418263

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)
20 Feb 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
23 Nov 2023 DS01 Application to strike the company off the register
09 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with no updates
09 Feb 2023 PSC04 Change of details for Ms Claire Amie Wilson as a person with significant control on 4 September 2021
09 Feb 2023 CH01 Director's details changed for Ms Claire Amie Wilson on 11 February 2020
15 Mar 2022 AA Accounts for a dormant company made up to 28 February 2022
15 Mar 2022 CS01 Confirmation statement made on 3 February 2022 with updates
21 Oct 2021 AA Accounts for a dormant company made up to 28 February 2021
06 Sep 2021 PSC04 Change of details for Ms Claire Amie Wilson as a person with significant control on 3 September 2021
03 Sep 2021 AD01 Registered office address changed from 75 Kenton Street London WC1N 1NN United Kingdom to 8 Coldbath Square London EC1R 5HL on 3 September 2021
09 Apr 2021 CS01 Confirmation statement made on 3 February 2021 with updates
24 Nov 2020 AA Accounts for a dormant company made up to 28 February 2020
11 Mar 2020 CS01 Confirmation statement made on 3 February 2020 with updates
16 Oct 2019 AA Accounts for a dormant company made up to 28 February 2019
13 Feb 2019 CS01 Confirmation statement made on 3 February 2019 with updates
03 Oct 2018 CH01 Director's details changed for Ms Claire Amie Wilson on 3 October 2018
03 Oct 2018 PSC04 Change of details for Ms Claire Amie Wilson as a person with significant control on 1 October 2018
01 Oct 2018 AD01 Registered office address changed from 73 Kenton Street London WC1N 1NN United Kingdom to 75 Kenton Street London WC1N 1NN on 1 October 2018
01 Oct 2018 AD01 Registered office address changed from 16 Elm House Briar Walk London W10 4QY United Kingdom to 73 Kenton Street London WC1N 1NN on 1 October 2018
21 Mar 2018 AA Accounts for a dormant company made up to 28 February 2018
19 Mar 2018 CS01 Confirmation statement made on 3 February 2018 with updates
23 Aug 2017 AA Accounts for a dormant company made up to 28 February 2017
07 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
08 Mar 2016 AA Accounts for a dormant company made up to 28 February 2016