LONDON & COLORADO TILE LIMITED
Company Documents
| Date | Description |
|---|---|
| 05/08/255 August 2025 | Final Gazette dissolved via voluntary strike-off |
| 05/08/255 August 2025 | Final Gazette dissolved via voluntary strike-off |
| 20/05/2520 May 2025 | First Gazette notice for voluntary strike-off |
| 20/05/2520 May 2025 | First Gazette notice for voluntary strike-off |
| 09/05/259 May 2025 | Application to strike the company off the register |
| 28/03/2528 March 2025 | Total exemption full accounts made up to 2024-06-30 |
| 10/07/2410 July 2024 | Confirmation statement made on 2024-07-08 with no updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 26/03/2426 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 10/07/2310 July 2023 | Confirmation statement made on 2023-07-08 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 22/03/2322 March 2023 | Accounts for a dormant company made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 01/04/221 April 2022 | Total exemption full accounts made up to 2021-06-30 |
| 09/07/219 July 2021 | Confirmation statement made on 2021-07-08 with no updates |
| 08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES |
| 09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES |
| 14/05/2014 May 2020 | PSC'S CHANGE OF PARTICULARS / LONDON AND COLORADO LIMITED / 19/12/2017 |
| 25/02/2025 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES |
| 18/03/1918 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 22/09/1822 September 2018 | DISS40 (DISS40(SOAD)) |
| 20/09/1820 September 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES |
| 28/08/1828 August 2018 | FIRST GAZETTE |
| 26/03/1826 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 03/01/183 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ESMOND NADLER / 03/01/2018 |
| 19/12/1719 December 2017 | REGISTERED OFFICE CHANGED ON 19/12/2017 FROM 26 RED LION SQUARE LONDON WC1R 4AG |
| 12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
| 06/03/176 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 13/06/1613 June 2016 | Annual return made up to 7 June 2016 with full list of shareholders |
| 12/12/1512 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
| 08/06/158 June 2015 | Annual return made up to 7 June 2015 with full list of shareholders |
| 26/01/1526 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 01/07/141 July 2014 | Annual return made up to 7 June 2014 with full list of shareholders |
| 20/02/1420 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 30/09/1330 September 2013 | REGISTERED OFFICE CHANGED ON 30/09/2013 FROM FAIRFAX HOUSE 15 FULWOOD PLACE LONDON WC1V 6AY ENGLAND |
| 30/09/1330 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ESMOND NADLER / 30/09/2013 |
| 17/06/1317 June 2013 | Annual return made up to 7 June 2013 with full list of shareholders |
| 07/06/127 June 2012 | 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