- Company Overview for KOOL CONTROL LTD (08196980)
- Filing history for KOOL CONTROL LTD (08196980)
- People for KOOL CONTROL LTD (08196980)
- More for KOOL CONTROL LTD (08196980)
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) |
---|---|---|---|
09 Apr 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Feb 2018 | PSC04 | Change of details for Mr Kishor Kumar Jivabhai as a person with significant control on 4 February 2018 | |
04 Feb 2018 | AD01 | Registered office address changed from 136 st. Albans Road Watford WD24 4FT to 52 Station Road North Harrow Harrow HA2 7SE on 4 February 2018 | |
22 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with no updates | |
10 Nov 2017 | AA | Accounts for a dormant company made up to 31 August 2017 | |
02 Nov 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
01 Nov 2016 | AP01 | Appointment of Mr Kishor Kumar Jivabhai as a director on 1 November 2016 | |
01 Nov 2016 | TM01 | Termination of appointment of Nishchal Shah as a director on 1 November 2016 | |
24 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2016 | AA | Accounts for a dormant company made up to 31 August 2016 | |
26 Sep 2016 | CS01 | Confirmation statement made on 31 August 2016 with updates | |
11 Sep 2015 | AA | Accounts for a dormant company made up to 31 August 2015 | |
10 Sep 2015 | AR01 |
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
|
|
10 Sep 2015 | CH01 | Director's details changed for Mr Nishchal Shah on 10 September 2015 | |
02 Dec 2014 | AA | Accounts for a dormant company made up to 31 August 2014 | |
12 Sep 2014 | AR01 |
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-12
|
|
09 Oct 2013 | AA | Accounts for a dormant company made up to 31 August 2013 | |
04 Sep 2013 | AR01 |
Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
|
|
15 Feb 2013 | AD01 | Registered office address changed from 54 Clarendon Road Watford WD17 1DU United Kingdom on 15 February 2013 | |
31 Aug 2012 | NEWINC | Incorporation |