Advanced company searchLink opens in new window

COOL OAK LIMITED

Company number 08663985

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)
13 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
06 Aug 2020 SOAS(A) Voluntary strike-off action has been suspended
30 Jul 2020 DS01 Application to strike the company off the register
14 Mar 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2017 AD01 Registered office address changed from 2nd Floor Devonshire House 1 Devonshire Street London England to 64 New Cavendish Street London W1G 8TB on 30 August 2017
13 Jun 2017 AD01 Registered office address changed from 2nd Floor, Devonshire House Devonshire Street London W1W 5DS England to 2nd Floor Devonshire House 1 Devonshire Street London on 13 June 2017
13 Jun 2017 AD01 Registered office address changed from 155 Regents Park Road London NW1 8BB England to 2nd Floor, Devonshire House Devonshire Street London W1W 5DS on 13 June 2017
14 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
13 Jan 2017 CS01 Confirmation statement made on 27 August 2016 with updates
15 Sep 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2016 AR01 Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
23 Feb 2016 AD02 Register inspection address has been changed from 16 Upper Woburn Place London WC1H 0BS England to 155 Regents Park Road London NW1 8BB
23 Feb 2016 AD01 Registered office address changed from 16 Upper Woburn Place London WC1H 0BS to 155 Regents Park Road London NW1 8BB on 23 February 2016
09 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
22 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
16 Jul 2015 AA Total exemption small company accounts made up to 30 August 2014
02 Dec 2014 AR01 Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
02 Dec 2014 CH01 Director's details changed for Mr Edem Goka on 30 August 2013
02 Dec 2014 AD01 Registered office address changed from Juxon House 100 St. Paul's Churchyard London EC4M 8BU England to 16 Upper Woburn Place London WC1H 0BS on 2 December 2014
02 Dec 2014 AD02 Register inspection address has been changed to 16 Upper Woburn Place London WC1H 0BS
27 May 2014 AD01 Registered office address changed from 4Th Floor Sutherland House 70/78 West Hendon Broadway London NW9 7BT England on 27 May 2014
26 May 2014 AA01 Current accounting period shortened from 31 August 2014 to 30 August 2014