- Company Overview for COOLCHOICE LIMITED (06329245)
- Filing history for COOLCHOICE LIMITED (06329245)
- People for COOLCHOICE LIMITED (06329245)
- Charges for COOLCHOICE LIMITED (06329245)
- More for COOLCHOICE LIMITED (06329245)
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
|
|
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 |