Background WavePink WaveYellow Wave

COLCOUTURE LIMITED (09649201)

COLCOUTURE LIMITED (09649201) is a dissolved UK company. incorporated on 20 June 2015. with registered office in Fleet. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of clothing in specialised stores. COLCOUTURE LIMITED has been registered for 10 years. Current directors include EYKYN, Samantha Victoria Brandon.

Company Number
09649201
Status
dissolved
Type
ltd
Incorporated
20 June 2015
Age
10 years
Address
Sentinel House, Fleet, GU51 2UZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of clothing in specialised stores
Directors
EYKYN, Samantha Victoria Brandon
SIC Codes
47710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLCOUTURE LIMITED

COLCOUTURE LIMITED is an dissolved company incorporated on 20 June 2015 with the registered office located in Fleet. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of clothing in specialised stores. COLCOUTURE LIMITED was registered 10 years ago.(SIC: 47710)

Status

dissolved

Active since 10 years ago

Company No

09649201

LTD Company

Age

10 Years

Incorporated 20 June 2015

Size

N/A

Accounts

ARD: 29/6

Up to Date

Last Filed

Made up to 29 June 2022 (3 years ago)
Submitted on 17 November 2022 (3 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 13 July 2022 (3 years ago)

Next Due

Due by N/A
Contact
Address

Sentinel House Harvest Crescent Fleet, GU51 2UZ,

Previous Addresses

5 Theale Lakes Business Park Moulden Way Sulhamstead Reading Berkshire RG7 4GB United Kingdom
From: 20 June 2015To: 19 August 2019
Timeline

2 key events • 2015 - 2017

Funding Officers Ownership
Company Founded
Jun 15
New Owner
Jun 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

EYKYN, Samantha Victoria Brandon

Active
Harvest Crescent, FleetGU51 2UZ
Born July 1970
Director
Appointed 20 Jun 2015

Persons with significant control

1

Ms Samantha Victoria Brandon Eykyn

Active
Harvest Crescent, FleetGU51 2UZ
Born July 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

21

Gazette Dissolved Voluntary
14 February 2023
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
29 November 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
18 November 2022
DS01DS01
Accounts With Accounts Type Total Exemption Full
17 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
20 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2016
AR01AR01
Incorporation Company
20 June 2015
NEWINCIncorporation