4 COLOUR LEARNING LTD
Company Documents
Date | Description |
---|---|
08/10/248 October 2024 | Final Gazette dissolved via voluntary strike-off |
08/10/248 October 2024 | Final Gazette dissolved via voluntary strike-off |
27/07/2427 July 2024 | Micro company accounts made up to 2023-10-31 |
23/07/2423 July 2024 | First Gazette notice for voluntary strike-off |
10/07/2410 July 2024 | Application to strike the company off the register |
16/05/2416 May 2024 | Confirmation statement made on 2024-04-10 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
24/07/2324 July 2023 | Micro company accounts made up to 2022-10-31 |
21/05/2321 May 2023 | Confirmation statement made on 2023-04-10 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
14/05/2214 May 2022 | Confirmation statement made on 2022-04-10 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/07/2131 July 2021 | Micro company accounts made up to 2020-10-31 |
13/12/2013 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES |
03/02/203 February 2020 | CESSATION OF GARY JOHN DURBIN AS A PSC |
03/02/203 February 2020 | APPOINTMENT TERMINATED, DIRECTOR GARY DURBIN |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
28/07/1928 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
22/04/1922 April 2019 | CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/07/1830 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
20/07/1720 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
10/04/1710 April 2017 | CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
03/05/163 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
25/05/1525 May 2015 | DIRECTOR APPOINTED MR GARY JOHN DURBIN |
25/05/1525 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
29/05/1429 May 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
02/05/132 May 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
23/11/1223 November 2012 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
02/05/122 May 2012 | 16/04/12 STATEMENT OF CAPITAL GBP 30 |
02/05/122 May 2012 | SECRETARY APPOINTED MS JILL HAGGER |
02/05/122 May 2012 | 24/01/11 STATEMENT OF CAPITAL GBP 40 |
02/05/122 May 2012 | Annual return made up to 30 April 2012 with full list of shareholders |
15/03/1215 March 2012 | 01/03/12 STATEMENT OF CAPITAL GBP 30 |
08/03/128 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
04/10/114 October 2011 | Annual return made up to 2 October 2011 with full list of shareholders |
03/10/113 October 2011 | REGISTERED OFFICE CHANGED ON 03/10/2011 FROM 4 MILL STREET ASHWELL HERTFORDSHIRE SG7 5LY |
03/10/113 October 2011 | APPOINTMENT TERMINATED, DIRECTOR JILL HAGGER |
25/01/1125 January 2011 | DIRECTOR APPOINTED MS SARAH RIDGWAY |
25/01/1125 January 2011 | DIRECTOR APPOINTED MR MIKE REGINALD CAMERON |
02/10/102 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company