- Company Overview for COOL ROOM LIMITED (05267038)
- Filing history for COOL ROOM LIMITED (05267038)
- People for COOL ROOM LIMITED (05267038)
- More for COOL ROOM LIMITED (05267038)
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) |
---|---|---|---|
14 Feb 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Feb 2011 | AR01 |
Annual return made up to 21 October 2010 with full list of shareholders
Statement of capital on 2011-02-25
|
|
01 Feb 2011 | CH01 | Director's details changed for Mr Michael Paul Venner on 1 February 2011 | |
13 Oct 2010 | TM01 | Termination of appointment of Rupert Fleming as a director | |
31 Mar 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
09 Dec 2009 | AR01 | Annual return made up to 21 October 2009 with full list of shareholders | |
09 Dec 2009 | CH01 | Director's details changed for Andrew Martin James Watt on 21 October 2009 | |
09 Dec 2009 | CH01 | Director's details changed for Michael Paul Venner on 21 October 2009 | |
09 Dec 2009 | CH01 | Director's details changed for Rupert Fleming on 21 October 2009 | |
08 Dec 2009 | CH03 | Secretary's details changed for Andrew Martin James Watt on 21 October 2009 | |
09 Jun 2009 | 122 | S-div | |
09 Jun 2009 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
02 Dec 2008 | 363a | Return made up to 21/10/08; full list of members | |
22 Oct 2008 | 288c | Director and Secretary's Change of Particulars / andrew watt / 20/10/2008 / HouseName/Number was: flat 3,, now: 2-6; Street was: 2 - 6 hampstead high street, now: hampstead high street; Area was: , now: flat 3 | |
22 Oct 2008 | 288c | Director and Secretary's Change of Particulars / andrew watt / 20/10/2008 / HouseName/Number was: flat 3, now: flat 3,; Street was: 2-6 hampstead high street, now: 2 - 6 hampstead high street | |
22 Oct 2008 | 288c | Director and Secretary's Change of Particulars / andrew watt / 20/10/2008 / HouseName/Number was: , now: flat 3; Street was: 4 cullum welch house, now: 2-6 hampstead high street; Area was: golden lane estate, now: ; Post Code was: EC1Y 0SQ, now: NW3 1PR; Country was: , now: united kingdom | |
01 Sep 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
28 Aug 2008 | 288c | Director's Change of Particulars / michael venner / 27/08/2008 / HouseName/Number was: , now: flat 4,; Street was: 7 abbey mews, now: bay house 54 st. Dunstans road; Area was: 181 london road, now: hanwell; Post Town was: isleworth, now: london; Region was: middlesex, now: ; Post Code was: TW7 5BJ, now: W7 2HB; Country was: , now: united kingdom | |
10 Apr 2008 | 363s | Return made up to 21/10/07; full list of members; amend | |
04 Dec 2007 | 363a | Return made up to 21/10/07; full list of members | |
14 Nov 2007 | 288a | New director appointed | |
13 Nov 2007 | 88(2)R | Ad 12/06/07--------- £ si 98@1=98 £ ic 2/100 | |
08 May 2007 | AA | Accounts made up to 31 October 2006 |