- Company Overview for WE ARE COLOURFULL LTD (12152560)
- Filing history for WE ARE COLOURFULL LTD (12152560)
- People for WE ARE COLOURFULL LTD (12152560)
- Insolvency for WE ARE COLOURFULL LTD (12152560)
- More for WE ARE COLOURFULL LTD (12152560)
| 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) |
|---|---|---|---|
| 09 Feb 2026 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
| 05 Nov 2025 | LIQ03 | Liquidators' statement of receipts and payments to 3 September 2025 | |
| 13 Sep 2024 | AD01 | Registered office address changed from Flat 7 Osier Street London E1 4AP England to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 13 September 2024 | |
| 13 Sep 2024 | LIQ01 | Declaration of solvency | |
| 13 Sep 2024 | 600 | Appointment of a voluntary liquidator | |
| 13 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
| 15 Aug 2024 | CS01 | Confirmation statement made on 11 August 2024 with no updates | |
| 25 Jun 2024 | AA | Micro company accounts made up to 9 April 2024 | |
| 25 Jun 2024 | AA01 | Previous accounting period extended from 31 March 2024 to 9 April 2024 | |
| 12 Oct 2023 | AA | Micro company accounts made up to 31 March 2023 | |
| 15 Aug 2023 | CS01 | Confirmation statement made on 11 August 2023 with no updates | |
| 30 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
| 15 Aug 2022 | CS01 | Confirmation statement made on 11 August 2022 with no updates | |
| 09 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
| 17 Sep 2021 | AA01 | Previous accounting period shortened from 31 August 2021 to 31 March 2021 | |
| 13 Aug 2021 | CS01 | Confirmation statement made on 11 August 2021 with no updates | |
| 07 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
| 14 Apr 2021 | CH01 | Director's details changed for Mr Deepak Jas on 14 April 2021 | |
| 14 Apr 2021 | PSC04 | Change of details for Mr Deepak Jas as a person with significant control on 14 April 2021 | |
| 01 Apr 2021 | AD01 | Registered office address changed from 16 Savoy Avenue Hayes UB3 4HE England to Flat 7 Osier Street London E1 4AP on 1 April 2021 | |
| 22 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
| 14 Jan 2021 | AD01 | Registered office address changed from 127 Chiswick Village London W4 3DQ United Kingdom to 16 Savoy Avenue Hayes UB3 4HE on 14 January 2021 | |
| 14 Aug 2020 | CS01 | Confirmation statement made on 11 August 2020 with no updates | |
| 12 Aug 2019 | NEWINC |
Incorporation
Statement of capital on 2019-08-12
|