- Company Overview for 24-SEVEN COOLING LIMITED (04250644)
- Filing history for 24-SEVEN COOLING LIMITED (04250644)
- People for 24-SEVEN COOLING LIMITED (04250644)
- More for 24-SEVEN COOLING LIMITED (04250644)
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) |
---|---|---|---|
17 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Oct 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Oct 2022 | DS01 | Application to strike the company off the register | |
27 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
18 Jul 2022 | CS01 | Confirmation statement made on 11 July 2022 with no updates | |
20 Oct 2021 | AD01 | Registered office address changed from Unit 34 Landywood Enterprise Park, Holly Lane Great Wyrley Walsall WS6 6BD to Azzurri House Walsall Business Park Aldridge Walsall West Midlands WS9 0RB on 20 October 2021 | |
20 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
27 Jul 2021 | CS01 | Confirmation statement made on 11 July 2021 with no updates | |
16 Feb 2021 | TM01 | Termination of appointment of Lee James Birchall as a director on 16 February 2021 | |
11 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Aug 2020 | TM01 | Termination of appointment of Richard Gene Nicholls as a director on 10 August 2020 | |
17 Jul 2020 | CS01 | Confirmation statement made on 11 July 2020 with updates | |
03 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
29 Jul 2019 | CS01 | Confirmation statement made on 11 July 2019 with no updates | |
16 May 2019 | AP01 | Appointment of Mr Lee James Birchall as a director on 24 April 2019 | |
18 Mar 2019 | PSC07 | Cessation of Paul Joseph Proud as a person with significant control on 24 January 2019 | |
18 Mar 2019 | PSC07 | Cessation of Ean Philip Jones as a person with significant control on 24 January 2019 | |
18 Mar 2019 | PSC07 | Cessation of John Morris as a person with significant control on 24 January 2019 | |
18 Mar 2019 | PSC02 | Notification of 24-Seven Holdings Midlands Ltd as a person with significant control on 24 January 2019 | |
18 Mar 2019 | TM02 | Termination of appointment of John Morris as a secretary on 24 January 2019 | |
12 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
27 Jul 2018 | CS01 | Confirmation statement made on 11 July 2018 with no updates | |
06 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
17 Jul 2017 | CS01 | Confirmation statement made on 11 July 2017 with no updates | |
01 Aug 2016 | CS01 | Confirmation statement made on 11 July 2016 with updates |