- Company Overview for COAL-FIRED GAME STUDIOS LTD. (06185383)
- Filing history for COAL-FIRED GAME STUDIOS LTD. (06185383)
- People for COAL-FIRED GAME STUDIOS LTD. (06185383)
- More for COAL-FIRED GAME STUDIOS LTD. (06185383)
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) |
---|---|---|---|
28 Jul 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 May 2014 | AR01 |
Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-05-26
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 May 2013 | AR01 | Annual return made up to 26 March 2013 with full list of shareholders | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 Jun 2012 | AR01 | Annual return made up to 26 March 2012 with full list of shareholders | |
03 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Jul 2011 | CERTNM |
Company name changed cole solutions and consulting LIMITED\certificate issued on 21/07/11
|
|
23 May 2011 | AR01 | Annual return made up to 26 March 2011 with full list of shareholders | |
23 May 2011 | AD01 | Registered office address changed from 129 Cedar Drive Chichester West Sussex PO19 3EL United Kingdom on 23 May 2011 | |
23 May 2011 | CH01 | Director's details changed for Jonathan Michael Cole on 11 December 2010 | |
23 May 2011 | CH01 | Director's details changed for Mrs Joanne Cole on 11 December 2010 | |
23 May 2011 | CH03 | Secretary's details changed for Jonathan Michael Cole on 11 December 2010 | |
07 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
07 Jun 2010 | AR01 | Annual return made up to 26 March 2010 with full list of shareholders | |
07 Jun 2010 | CH01 | Director's details changed for Jonathan Michael Cole on 1 March 2010 | |
07 Jun 2010 | CH01 | Director's details changed for Mrs Joanne Cole on 1 March 2010 | |
01 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
05 Jun 2009 | 363a | Return made up to 26/03/09; full list of members | |
28 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
26 Aug 2008 | 363a | Return made up to 26/03/08; full list of members | |
26 Aug 2008 | 287 | Registered office changed on 26/08/2008 from apartment 10 royal london house 35 paradise street birmingham west midlands B1 2A3 | |
26 Aug 2008 | 288c | Director's change of particulars / joanne cole / 20/08/2008 | |
26 Aug 2008 | 288c | Director and secretary's change of particulars / jonathan cole / 20/08/2008 |