London
N3 1LF
Website | www.gcolourslimited.co.uk |
---|---|
Telephone | 07 707020112 |
Telephone region | Mobile |
Registered Address | C/O Moorfields 82 St. John Street London EC1M 4JN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
100 at £1 | Stefan Garai 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £272 |
Cash | £11,043 |
Current Liabilities | £11,702 |
Latest Accounts | 30 April 2021 (2 years, 12 months ago) |
---|---|
Next Accounts Due | 29 January 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 April |
Latest Return | 23 April 2022 (2 years ago) |
---|---|
Next Return Due | 7 May 2023 (overdue) |
6 July 2023 | Appointment of a voluntary liquidator (3 pages) |
---|---|
29 June 2023 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF England to C/O Moorfields 82 st. John Street London EC1M 4JN on 29 June 2023 (2 pages) |
29 June 2023 | Statement of affairs (8 pages) |
5 April 2023 | Compulsory strike-off action has been suspended (1 page) |
4 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2022 | Confirmation statement made on 23 April 2022 with updates (5 pages) |
4 May 2022 | Director's details changed for Mr Istvan Garai on 22 April 2022 (2 pages) |
21 April 2022 | Total exemption full accounts made up to 30 April 2021 (12 pages) |
25 May 2021 | Confirmation statement made on 23 April 2021 with updates (5 pages) |
17 February 2021 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
2 February 2021 | Director's details changed for Mr Istvan Garai on 2 February 2021 (2 pages) |
2 February 2021 | Change of details for Mrs Aniko Garai as a person with significant control on 2 February 2021 (2 pages) |
2 February 2021 | Change of details for Mr Istvan Garai as a person with significant control on 2 February 2021 (2 pages) |
29 April 2020 | Registered office address changed from 51 Millway Mill Hill London NW7 3QT to Aston House Cornwall Avenue London N3 1LF on 29 April 2020 (1 page) |
29 April 2020 | Confirmation statement made on 23 April 2020 with updates (4 pages) |
15 April 2020 | Change of details for Mr Istvan Garai as a person with significant control on 15 March 2019 (2 pages) |
15 April 2020 | Notification of Aniko Garai as a person with significant control on 15 March 2019 (2 pages) |
28 November 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
14 May 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
24 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
14 May 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
5 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2017 | Notification of Istvan Garai as a person with significant control on 6 April 2016 (2 pages) |
4 August 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
4 August 2017 | Notification of Istvan Garai as a person with significant control on 6 April 2016 (2 pages) |
4 August 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
29 April 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
28 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2017 | Director's details changed for Mr Stefan Garai on 24 February 2017 (2 pages) |
24 February 2017 | Director's details changed for Mr Stefan Garai on 24 February 2017 (2 pages) |
7 June 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
2 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
14 April 2014 | Registered office address changed from 68 Mount Grove Edgware Middlesex HA8 9SX United Kingdom on 14 April 2014 (1 page) |
14 April 2014 | Registered office address changed from 68 Mount Grove Edgware Middlesex HA8 9SX United Kingdom on 14 April 2014 (1 page) |
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
9 August 2013 | Director's details changed for Mr Stefan Garai on 19 July 2013 (2 pages) |
9 August 2013 | Director's details changed for Mr Stefan Garai on 19 July 2013 (2 pages) |
2 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
1 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Registered office address changed from 67 Highview Gardens Edgware Middx HA8 9UD United Kingdom on 28 February 2012 (1 page) |
28 February 2012 | Registered office address changed from 67 Highview Gardens Edgware Middx HA8 9UD United Kingdom on 28 February 2012 (1 page) |
28 February 2012 | Director's details changed for Mr Stefan Garai on 2 February 2012 (2 pages) |
28 February 2012 | Director's details changed for Mr Stefan Garai on 2 February 2012 (2 pages) |
28 February 2012 | Director's details changed for Mr Stefan Garai on 2 February 2012 (2 pages) |
27 February 2012 | Director's details changed for Mr Stefan Garai on 2 February 2012 (2 pages) |
27 February 2012 | Director's details changed for Mr Stefan Garai on 2 February 2012 (2 pages) |
27 February 2012 | Director's details changed for Mr Stefan Garai on 2 February 2012 (2 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
20 January 2012 | Previous accounting period shortened from 30 April 2011 to 29 April 2011 (1 page) |
20 January 2012 | Previous accounting period shortened from 30 April 2011 to 29 April 2011 (1 page) |
10 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
13 May 2010 | Register inspection address has been changed (1 page) |
13 May 2010 | Register inspection address has been changed (1 page) |
23 April 2010 | Incorporation
|
23 April 2010 | Incorporation
|