Active - Proposal to Strike off
Company Information for COLORDARCY INVESTMENT LTD
130 SHAFTESBURY AVENUE, 2ND FLOOR, LONDON, W1D 5EU,
|
Company Registration Number
06377862
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
COLORDARCY INVESTMENT LTD | ||
Legal Registered Office | ||
130 SHAFTESBURY AVENUE 2ND FLOOR LONDON W1D 5EU Other companies in W1D | ||
Previous Names | ||
|
Company Number | 06377862 | |
---|---|---|
Company ID Number | 06377862 | |
Date formed | 2007-09-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 21/09/2015 | |
Return next due | 19/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-10-12 12:29:14 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
SH01 | 01/02/20 STATEMENT OF CAPITAL GBP 3645 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Loxley Mckenzie as a person with significant control on 2017-09-21 | |
CH01 | Director's details changed for Loxley Mckenzie on 2017-09-21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/09/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/09/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 21/09/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Brian Grant on 2015-02-17 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/09/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 21/09/14 ANNUAL RETURN FULL LIST | |
AR01 | 21/09/13 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / BRIAN GRANT / 20/09/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/10/2013 FROM 130 SHAFTESBURY AVENUE 2ND FLOOR LONDON W1D 5EU UNITED KINGDOM | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / BRIAN GRANT / 20/09/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/10/2013 FROM C/O NEW BROAD STREET HOUSE 35 NEW BROAD STREET LONDON EC2M 1NH UNITED KINGDOM | |
CH01 | Director's details changed for Loxley Mckenzie on 2013-09-20 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/09/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/2011 FROM 2 LONDON WALL BUILDINGS LONDON EC2M 5UU UNITED KINGDOM | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AA01 | CURREXT FROM 30/09/2010 TO 31/12/2010 | |
AR01 | 21/09/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LOXLEY MCKENZIE / 17/11/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/11/2009 FROM NEW BROAD STREET HOUSE 35 NEW BROAD STREET LONDON EC2M 1NH UNITED KINGDOM | |
AR01 | 21/09/09 FULL LIST | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 12/01/2009 FROM 17 WATCOMBE ROAD LONDON SE25 4XA | |
363a | RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED COLORDARCY OVERSEAS LIMITED CERTIFICATE ISSUED ON 22/03/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.71 | 9 |
MortgagesNumMortOutstanding | 0.52 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 73110 - Advertising agencies
COLORDARCY INVESTMENT LTD owns 1 domain names.
darcyblue.co.uk
The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as COLORDARCY INVESTMENT LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |