- Company Overview for COOL & GROOVY LTD (05314463)
- Filing history for COOL & GROOVY LTD (05314463)
- People for COOL & GROOVY LTD (05314463)
- More for COOL & GROOVY LTD (05314463)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jan 2020 | DS01 | Application to strike the company off the register | |
27 Dec 2019 | CS01 | Confirmation statement made on 16 December 2019 with no updates | |
11 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
02 Jan 2019 | CS01 | Confirmation statement made on 16 December 2018 with no updates | |
10 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
18 Dec 2017 | CS01 | Confirmation statement made on 16 December 2017 with no updates | |
19 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 16 December 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Dec 2015 | AR01 |
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
12 Jan 2015 | AR01 |
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
18 Dec 2013 | AR01 |
Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
27 Nov 2013 | CERTNM |
Company name changed cool & groovy toy co. LTD\certificate issued on 27/11/13
|
|
17 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
20 Dec 2012 | AR01 | Annual return made up to 16 December 2012 with full list of shareholders | |
04 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
26 Sep 2012 | CH01 | Director's details changed for Christine Lynn Hockey on 4 May 2012 | |
17 Aug 2012 | TM01 | Termination of appointment of Alan Lawrence as a director | |
17 Aug 2012 | TM01 | Termination of appointment of Trevor Page as a director | |
17 Aug 2012 | CH01 | Director's details changed for Trevor Page on 17 August 2012 | |
06 Jan 2012 | AD01 | Registered office address changed from Ivy Cottage, North Street, Swinford, Lutterworth Leicestershire LE17 6BE on 6 January 2012 |