Advanced company searchLink opens in new window

KOOLTH LIMITED

Company number 06211291

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)
24 May 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 400
28 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
28 Jan 2016 TM01 Termination of appointment of Stuart Robert Lindsay as a director on 28 January 2016
05 May 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 400
05 May 2015 AP03 Appointment of Mr Paul Edward Saunders as a secretary on 4 February 2015
05 May 2015 TM02 Termination of appointment of John Granville Barker as a secretary on 4 February 2015
28 Aug 2014 TM01 Termination of appointment of Keith Bartlett as a director on 26 August 2014
01 Jul 2014 AA Accounts for a dormant company made up to 30 April 2014
16 Apr 2014 AR01 Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 400
04 Jul 2013 AA Accounts for a dormant company made up to 30 April 2013
15 Apr 2013 AR01 Annual return made up to 12 April 2013 with full list of shareholders
27 Jun 2012 AA Accounts for a dormant company made up to 30 April 2012
23 Apr 2012 AR01 Annual return made up to 12 April 2012 with full list of shareholders
04 Apr 2012 TM01 Termination of appointment of Hjalma Johnson as a director
04 Apr 2012 TM01 Termination of appointment of Stephen Saldanha as a director
04 Apr 2012 TM01 Termination of appointment of John Chain as a director
07 Feb 2012 CERTNM Company name changed sure chill LIMITED\certificate issued on 07/02/12
  • CONNOT ‐
07 Feb 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-30
07 Jun 2011 AA Accounts for a dormant company made up to 30 April 2011
04 May 2011 AR01 Annual return made up to 12 April 2011 with full list of shareholders
08 Mar 2011 SH01 Statement of capital following an allotment of shares on 2 March 2011
  • GBP 400
08 Mar 2011 SH08 Change of share class name or designation
08 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
04 Mar 2011 AP01 Appointment of Mr Keith Bartlett as a director
04 Mar 2011 AP01 Appointment of Mr Hjalma Eugene Johnson as a director