Advanced company searchLink opens in new window

THE COOL-AID COMPANY LIMITED

Company number 09566276

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-10
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-03
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