Advanced company searchLink opens in new window

COOLCHOICE LIMITED

Company number 06329245

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)
20 Jan 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
25 Sep 2014 DS01 Application to strike the company off the register
25 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
08 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-08
  • GBP 2
16 May 2013 AD01 Registered office address changed from 144-145 Upper Street Islington London Greater London N1 1QY on 16 May 2013
30 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
14 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
08 Aug 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
25 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
27 Mar 2012 TM01 Termination of appointment of Sara Nixon as a director on 1 March 2011
27 Mar 2012 TM02 Termination of appointment of Sara Nixon as a secretary on 1 March 2011
24 Aug 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders
24 Aug 2011 CH03 Secretary's details changed for Sara Nixon on 1 August 2011
20 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
27 Aug 2010 AR01 Annual return made up to 31 July 2010 with full list of shareholders
27 Aug 2010 CH01 Director's details changed for Sara Nixon on 1 October 2009
27 Aug 2010 CH01 Director's details changed for William Partridge on 1 October 2009
27 Aug 2010 CH01 Director's details changed for James Pearce on 1 October 2009
28 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
02 Sep 2009 AA Total exemption small company accounts made up to 31 July 2008
17 Aug 2009 363a Return made up to 31/07/09; full list of members
24 Dec 2008 395 Particulars of a mortgage or charge / charge no: 2
08 Sep 2008 363a Return made up to 31/07/08; full list of members