Advanced company searchLink opens in new window

COOL ROOM LIMITED

Company number 05267038

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • RES13 ‐ Shares subdivided 27/04/2009
  • RES01 ‐ Resolution of adoption of Articles of Association
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