- Company Overview for THE COOL-AID COMPANY LIMITED (09566276)
- Filing history for THE COOL-AID COMPANY LIMITED (09566276)
- People for THE COOL-AID COMPANY LIMITED (09566276)
- More for THE COOL-AID COMPANY LIMITED (09566276)
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) |
---|---|---|---|
10 Oct 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jul 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jul 2023 | DS01 | Application to strike the company off the register | |
10 Mar 2023 | AD01 | Registered office address changed from Flat 25 68 Vincent Square London SW1P 2NU United Kingdom to 83 Tattenham Way Burgh Heath Tadworth KT20 5NE on 10 March 2023 | |
11 Nov 2022 | AP01 | Appointment of Mr Zavvas Zacharia as a director on 10 November 2022 | |
11 Nov 2022 | PSC01 | Notification of Savvas Zacharia as a person with significant control on 10 November 2022 | |
10 Nov 2022 | TM01 | Termination of appointment of Daniel John Alexander Conitzer as a director on 10 November 2022 | |
10 Nov 2022 | PSC07 | Cessation of Michael Louis Conitzer as a person with significant control on 10 November 2022 | |
10 Nov 2022 | TM02 | Termination of appointment of Michael Louis Conitzer as a secretary on 10 November 2022 | |
10 Nov 2022 | CERTNM |
Company name changed bluerock diamonds ( retail ) LIMITED\certificate issued on 10/11/22
|
|
09 Sep 2022 | CS01 | Confirmation statement made on 9 September 2022 with updates | |
26 May 2022 | AA | Micro company accounts made up to 30 April 2022 | |
08 Apr 2022 | DS02 | Withdraw the company strike off application | |
29 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Mar 2022 | DS01 | Application to strike the company off the register | |
09 Sep 2021 | CS01 | Confirmation statement made on 9 September 2021 with updates | |
09 Sep 2021 | PSC04 | Change of details for Mr Michael Louis Conitzer as a person with significant control on 3 September 2021 | |
08 Sep 2021 | CH01 | Director's details changed for Mr Daniel John Alexander Conitzer on 3 September 2021 | |
08 Sep 2021 | AD01 | Registered office address changed from Flat 34 68 Vincent Square London SW1P 2NU United Kingdom to Flat 25 68 Vincent Square London SW1P 2NU on 8 September 2021 | |
08 Sep 2021 | CH01 | Director's details changed for Mr Daniel John Alexander Conitzer on 3 September 2021 | |
03 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
26 Aug 2021 | CH01 | Director's details changed for Mr Daniel John Alexander Conitzer on 30 June 2021 | |
26 Aug 2021 | CH03 | Secretary's details changed for Mr Michael Louis Conitzer on 30 June 2021 | |
26 Jul 2021 | AA | Micro company accounts made up to 30 April 2021 | |
29 Apr 2021 | CS01 | Confirmation statement made on 29 April 2021 with updates |