Advanced company searchLink opens in new window

COOLBOX COMPUTERS LIMITED

Company number 07477798

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)
21 Apr 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2014 AR01 Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
21 Jan 2014 SH01 Statement of capital following an allotment of shares on 1 June 2013
  • GBP 100
30 Sep 2013 AA Accounts made up to 31 December 2012
12 Jun 2013 TM01 Termination of appointment of David George Eckett as a director on 1 June 2013
12 Jun 2013 AP01 Appointment of Mr Christopher Ainsley Carr as a director on 1 June 2013
07 May 2013 CERTNM Company name changed frostbyte computers LIMITED\certificate issued on 07/05/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-05-01
03 May 2013 TM01 Termination of appointment of Marie Kulickova as a director on 1 May 2013
03 May 2013 TM01 Termination of appointment of Nigel Younghusband as a director on 1 May 2013
03 May 2013 TM01 Termination of appointment of Thomas David Cartwright as a director on 1 May 2013
03 May 2013 AP01 Appointment of Mr David George Eckett as a director on 1 May 2013
23 Apr 2013 CERTNM Company name changed coolbox computers LTD\certificate issued on 23/04/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-04-22
16 Jan 2013 CERTNM Company name changed death clothing LIMITED\certificate issued on 16/01/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-01-11
11 Jan 2013 AR01 Annual return made up to 23 December 2012 with full list of shareholders
19 Sep 2012 AA Accounts made up to 31 December 2011
06 Jan 2012 AR01 Annual return made up to 23 December 2011 with full list of shareholders
07 Feb 2011 AP01 Appointment of Thomas David Cartwright as a director
07 Feb 2011 AP01 Appointment of Nigel Younghusband as a director
07 Feb 2011 AP01 Appointment of Marie Kulickova as a director
23 Dec 2010 TM01 Termination of appointment of Yomtov Eliezer Jacobs as a director
23 Dec 2010 NEWINC Incorporation