- Company Overview for COOLAWORLD LIMITED (05723519)
- Filing history for COOLAWORLD LIMITED (05723519)
- People for COOLAWORLD LIMITED (05723519)
- Insolvency for COOLAWORLD LIMITED (05723519)
- More for COOLAWORLD LIMITED (05723519)
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) |
---|---|---|---|
18 Jan 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Oct 2011 | 4.68 | Liquidators' statement of receipts and payments to 12 October 2011 | |
18 Oct 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
26 Oct 2010 | 4.20 | Statement of affairs with form 4.19 | |
26 Oct 2010 | 600 | Appointment of a voluntary liquidator | |
26 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2010 | AD01 | Registered office address changed from 37 Stile Hall Gardens London W4 3BT United Kingdom on 4 October 2010 | |
20 Apr 2010 | TM01 | Termination of appointment of Antony Greenham as a director | |
01 Apr 2010 | AR01 |
Annual return made up to 27 February 2010 with full list of shareholders
Statement of capital on 2010-04-01
|
|
01 Apr 2010 | CH01 | Director's details changed for Andrew Sean Woodford on 28 February 2010 | |
01 Apr 2010 | CH01 | Director's details changed for Mr Antony Crosby Greenham on 1 February 2010 | |
01 Apr 2010 | CH01 | Director's details changed for Richard Kingsley John Kilgarriff on 28 February 2010 | |
10 Jan 2010 | AA | Total exemption small company accounts made up to 28 February 2009 | |
02 Dec 2009 | CH01 | Director's details changed for Antony Crosby Greenham on 1 October 2009 | |
13 May 2009 | 363a | Return made up to 27/02/09; full list of members | |
27 Dec 2008 | AA | Total exemption small company accounts made up to 29 February 2008 | |
17 Dec 2008 | 287 | Registered office changed on 17/12/2008 from 121 the light box 111 power road london W4 5PY | |
19 Aug 2008 | 288a | Director appointed andrew sean woodford | |
14 Jul 2008 | 288b | Appointment Terminated Director sepehr sehati | |
13 Jun 2008 | 288b | Appointment Terminated Director elizabeth kilgarriff | |
09 May 2008 | 288c | Director's Change of Particulars / antony breenham / 04/04/2008 / Surname was: breenham, now: greenham | |
09 May 2008 | CERTNM | Company name changed ib.tv LIMITED\certificate issued on 12/05/08 | |
08 May 2008 | 363a | Return made up to 27/02/08; full list of members | |
08 May 2008 | 288c | Director and Secretary's Change of Particulars / richard kilgarriff / 01/12/2007 / HouseName/Number was: , now: 37; Street was: 1 arlington park mansions, now: stile hall gardens; Area was: chiswick, now: ; Post Code was: W4 4HE, now: W4 3BT; Country was: , now: united kingdom | |
08 May 2008 | 288c | Director's Change of Particulars / elizabeth kilgarriff / 01/12/2007 / HouseName/Number was: , now: 37; Street was: 1 arlington park mansions, now: stile hall gardens; Area was: chiswick, now: ; Post Code was: W4 4HE, now: W4 3BT; Country was: , now: united kingdom |