Advanced company searchLink opens in new window

COLDER LIMITED

Company number 06073997

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)
18 Jan 2024 SOAS(A) Voluntary strike-off action has been suspended
26 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
18 Dec 2023 DS01 Application to strike the company off the register
14 Aug 2023 CERTNM Company name changed hotter LIMITED\certificate issued on 14/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-27
14 Aug 2023 TM01 Termination of appointment of Ian Andrew Watson as a director on 27 July 2023
21 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
19 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
18 Jan 2023 AA Total exemption full accounts made up to 31 January 2022
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
13 Oct 2022 TM01 Termination of appointment of Daniel Malachy Lampard as a director on 1 October 2022
11 Oct 2022 AP01 Appointment of Mr Gavin Maxwell Manson as a director on 1 October 2022
12 Aug 2022 CS01 Confirmation statement made on 9 June 2022 with updates
09 Aug 2022 PSC05 Change of details for Unbound Group Limited as a person with significant control on 21 January 2022
05 Aug 2022 RP04PSC02 Second filing for the notification of Unbound Group Limited as a person with significant control
07 Mar 2022 AA Total exemption full accounts made up to 31 January 2021
13 Jan 2022 MR04 Satisfaction of charge 060739970004 in full
06 Jan 2022 SH01 Statement of capital following an allotment of shares on 10 December 2021
  • GBP 5,001,000
16 Dec 2021 PSC07 Cessation of Beaconsfield Group Holdings Limited as a person with significant control on 10 December 2021
16 Dec 2021 PSC02 Notification of Unbound Group Limited as a person with significant control on 10 December 2021
  • ANNOTATION Clarification a second PSC02 filed was registered on 05/08/22.
16 Dec 2021 MR01 Registration of charge 060739970006, created on 10 December 2021
20 Oct 2021 AA01 Previous accounting period shortened from 30 January 2021 to 29 January 2021
26 Aug 2021 AP01 Appointment of Daniel Malachy Lampard as a director on 26 August 2021
26 Aug 2021 TM01 Termination of appointment of Gavin Maxwell Manson as a director on 26 August 2021
03 Aug 2021 AP01 Appointment of Mr Gavin Maxwell Manson as a director on 31 July 2021
03 Aug 2021 TM01 Termination of appointment of Adam Benjamin Griggs as a director on 31 July 2021