- Company Overview for KOOLAKING LIMITED (06822986)
- Filing history for KOOLAKING LIMITED (06822986)
- People for KOOLAKING LIMITED (06822986)
- More for KOOLAKING LIMITED (06822986)
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) |
---|---|---|---|
07 Jun 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Oct 2010 | AD01 | Registered office address changed from Southleigh Reading Road Burghfield Common Reading Berkshire RG7 3BL on 11 October 2010 | |
09 Aug 2010 | TM01 | Termination of appointment of Hugh Furlong-Jones as a director | |
20 Jul 2010 | TM01 | Termination of appointment of David Ryan as a director | |
20 Jul 2010 | TM01 | Termination of appointment of Andrew Mackay as a director | |
22 Mar 2010 | AR01 |
Annual return made up to 18 February 2010 with full list of shareholders
Statement of capital on 2010-03-22
|
|
22 Mar 2010 | CH01 | Director's details changed for Hugh Furlong-Jones on 18 January 2010 | |
22 Mar 2010 | CH01 | Director's details changed for David James Ryan on 18 January 2010 | |
23 Jun 2009 | 225 | Accounting reference date extended from 28/02/2010 to 30/06/2010 | |
13 May 2009 | 288a | Director appointed hugh furlong-jones | |
13 May 2009 | 288b | Appointment Terminated Director julian gilbertson | |
13 May 2009 | 288a | Director appointed david james ryan | |
13 May 2009 | 288a | Director appointed andrew mackay | |
21 Mar 2009 | 288a | Secretary appointed margaret hunter campbell | |
16 Mar 2009 | 288a | Director appointed julian richard gilbertson | |
23 Feb 2009 | 288b | Appointment Terminated Secretary waterlow secretaries LIMITED | |
23 Feb 2009 | 288b | Appointment Terminated Director dunstana davies | |
18 Feb 2009 | NEWINC | Incorporation |