Advanced company searchLink opens in new window

COOL FIGURE LTD

Company number 08536288

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)
18 Dec 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
24 Sep 2018 DS01 Application to strike the company off the register
22 Sep 2018 AA Accounts for a dormant company made up to 31 May 2018
08 Jun 2018 CS01 Confirmation statement made on 20 May 2018 with no updates
19 Feb 2018 AA Accounts for a dormant company made up to 31 May 2017
20 Nov 2017 CH01 Director's details changed for Mr Justin Leigh Dymond on 16 November 2017
19 Nov 2017 CH01 Director's details changed for Mr Justin Leigh Dymond on 16 November 2017
19 Nov 2017 PSC04 Change of details for Mr Justin Leigh Dymond as a person with significant control on 16 November 2017
03 Jul 2017 PSC01 Notification of Justin Dymond as a person with significant control on 6 April 2016
03 Jul 2017 CS01 Confirmation statement made on 20 May 2017 with updates
25 Jan 2017 AA Accounts for a dormant company made up to 31 May 2016
26 Jun 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-26
  • GBP 100
26 Jun 2016 TM01 Termination of appointment of Zara Jasmin Sayer as a director on 20 May 2016
15 Jan 2016 AA Accounts for a dormant company made up to 31 May 2015
30 Jun 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
09 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
03 Dec 2014 AP01 Appointment of Mrs Zara Jasmin Sayer as a director on 3 December 2014
14 Oct 2014 DISS40 Compulsory strike-off action has been discontinued
12 Oct 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-10-12
  • GBP 100
16 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2013 CH01 Director's details changed for Mr Justin Dymond on 10 July 2013
10 Jul 2013 AD01 Registered office address changed from 14 Wendover Way Exeter Devon EX2 6JG England on 10 July 2013
21 May 2013 SH01 Statement of capital following an allotment of shares on 20 May 2013
  • GBP 100
20 May 2013 NEWINC Incorporation
Statement of capital on 2013-05-20
  • GBP 100