COLOURSOFT LIMITED

Register to unlock more data on OkredoRegister

COLOURSOFT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07724538

Incorporation date

31/07/2011

Size

Unaudited abridged

Contacts

Registered address

Registered address

Sherwood House, 7 Gregory Boulevard, Nottingham NG7 6LBCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2011)
dot icon06/02/2023
Final Gazette dissolved via compulsory strike-off
dot icon01/11/2022
First Gazette notice for compulsory strike-off
dot icon18/10/2021
Confirmation statement made on 2021-10-01 with updates
dot icon28/05/2021
Unaudited abridged accounts made up to 2020-08-31
dot icon01/10/2020
Confirmation statement made on 2020-10-01 with updates
dot icon01/10/2020
Director's details changed for Mr Raymond Frederick Bird on 2020-10-01
dot icon01/10/2020
Notification of Raymond Frederick Bird as a person with significant control on 2020-09-26
dot icon01/10/2020
Cessation of Tanya Hennessey as a person with significant control on 2020-09-25
dot icon29/09/2020
Registered office address changed from 1a Trent Drive Hucknall Nottingham NG15 6GR United Kingdom to Sherwood House 7 Gregory Boulevard Nottingham NG7 6LB on 2020-09-29
dot icon25/09/2020
Termination of appointment of Tanya Hennessey as a director on 2020-09-25
dot icon06/08/2020
Confirmation statement made on 2020-08-01 with updates
dot icon06/08/2020
Change of details for Mrs Tanya Hennessey as a person with significant control on 2020-07-10
dot icon06/08/2020
Director's details changed for Mrs Tanya Hennessey on 2020-07-10
dot icon06/08/2020
Director's details changed for Mr Raymond Frederick Bird on 2020-07-10
dot icon06/08/2020
Change of details for Mrs Tanya Hennessey as a person with significant control on 2020-07-10
dot icon28/04/2020
Unaudited abridged accounts made up to 2019-08-31
dot icon28/04/2020
Registered office address changed from Flat 17 Maltings Lodge Corney Reach Way London W4 2TT United Kingdom to 1a Trent Drive Hucknall Nottingham NG15 6GR on 2020-04-28
dot icon21/08/2019
Confirmation statement made on 2019-08-01 with updates
dot icon21/08/2019
Registered office address changed from 1 Osier Mews Chiswick London W4 2NT England to Flat 17 Maltings Lodge Corney Reach Way London W4 2TT on 2019-08-21
dot icon20/08/2019
Cessation of Raymond Frederick Bird as a person with significant control on 2019-07-28
dot icon20/08/2019
Cessation of Raymond Frederick Bird as a person with significant control on 2019-07-28
dot icon14/08/2019
Notification of Tanya Hennessey as a person with significant control on 2019-07-26
dot icon14/08/2019
Director's details changed for Mrs Tanya Hennessey on 2019-07-26
dot icon14/08/2019
Director's details changed for Mr Raymond Frederick Bird on 2019-07-26
dot icon23/04/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon14/08/2018
Statement of capital following an allotment of shares on 2018-08-13
dot icon03/08/2018
Confirmation statement made on 2018-08-01 with updates
dot icon19/07/2018
Resolutions
dot icon05/07/2018
Change of name notice
dot icon23/05/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon04/10/2017
Confirmation statement made on 2017-08-01 with updates
dot icon26/09/2017
Director's details changed for Mrs Tanya Hennessey on 2017-09-25
dot icon26/09/2017
Notification of Raymond Frederick Bird as a person with significant control on 2016-07-01
dot icon06/09/2017
Compulsory strike-off action has been discontinued
dot icon05/09/2017
First Gazette notice for compulsory strike-off
dot icon01/09/2017
Unaudited abridged accounts made up to 2016-08-31
dot icon20/07/2017
Registered office address changed from Suite 1 Liberty House South Liberty Lane Bristol BS3 2st to 1 Osier Mews Chiswick London W4 2NT on 2017-07-20
dot icon08/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon27/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon01/09/2015
Termination of appointment of Charles David Goulden as a secretary on 2015-08-28
dot icon20/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon20/08/2015
Director's details changed for Mr Raymond Frederick Bird on 2015-08-20
dot icon05/01/2015
Total exemption small company accounts made up to 2014-08-31
dot icon06/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon14/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon20/03/2014
Certificate of change of name
dot icon20/03/2014
Change of name notice
dot icon06/03/2014
Appointment of Mrs Tanya Hennessey as a director
dot icon21/02/2014
Director's details changed for Mr Raymond Frederick Bird on 2014-02-21
dot icon06/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon15/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon20/11/2012
Termination of appointment of Tanya Hennessey as a director
dot icon20/11/2012
Appointment of Mr Charles David Goulden as a secretary
dot icon07/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon01/08/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2020
dot iconLast change occurred
30/08/2020

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/08/2020
dot iconNext account date
30/08/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About COLOURSOFT LIMITED

COLOURSOFT LIMITED is an(a) Dissolved company incorporated on 31/07/2011 with the registered office located at Sherwood House, 7 Gregory Boulevard, Nottingham NG7 6LB. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COLOURSOFT LIMITED?

toggle

COLOURSOFT LIMITED is currently Dissolved. It was registered on 31/07/2011 and dissolved on 06/02/2023.

Where is COLOURSOFT LIMITED located?

toggle

COLOURSOFT LIMITED is registered at Sherwood House, 7 Gregory Boulevard, Nottingham NG7 6LB.

What does COLOURSOFT LIMITED do?

toggle

COLOURSOFT LIMITED operates in the Other publishing activities (58.19 - SIC 2007) sector.

What is the latest filing for COLOURSOFT LIMITED?

toggle

The latest filing was on 06/02/2023: Final Gazette dissolved via compulsory strike-off.