Advanced company searchLink opens in new window

KOOL CONTROL LTD

Company number 08196980

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-23
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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