- Company Overview for COOLCUCUMBER.TV LIMITED (04089449)
- Filing history for COOLCUCUMBER.TV LIMITED (04089449)
- People for COOLCUCUMBER.TV LIMITED (04089449)
- More for COOLCUCUMBER.TV LIMITED (04089449)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Apr 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Oct 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jan 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Aug 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
02 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 9 September 2014
|
|
17 Nov 2014 | AR01 |
Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
01 Mar 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 11 November 2013
|
|
27 Feb 2014 | AR01 | Annual return made up to 13 October 2013 with full list of shareholders | |
27 Feb 2014 | AD01 | Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 27 February 2014 | |
27 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 23 August 2013
|
|
18 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Oct 2013 | SH02 | Sub-division of shares on 17 September 2013 | |
07 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
18 Dec 2012 | AR01 | Annual return made up to 13 October 2012 with full list of shareholders | |
17 Dec 2012 | TM02 | Termination of appointment of Sally Ackerman as a secretary | |
17 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
05 Jan 2012 | AR01 | Annual return made up to 13 October 2011 with full list of shareholders | |
15 Sep 2011 | CH01 | Director's details changed for Royston Kenneth Ackerman on 15 September 2011 | |
15 Sep 2011 | CH03 | Secretary's details changed for Mrs Sally Ann Ackerman on 15 September 2011 |