- Company Overview for COLD LAUNDRY LTD (11770350)
- Filing history for COLD LAUNDRY LTD (11770350)
- People for COLD LAUNDRY LTD (11770350)
- Insolvency for COLD LAUNDRY LTD (11770350)
- More for COLD LAUNDRY LTD (11770350)
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) |
---|---|---|---|
22 Nov 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Aug 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 27 February 2024 | |
15 Apr 2023 | LIQ03 | Liquidators' statement of receipts and payments to 27 February 2023 | |
05 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 27 February 2022 | |
21 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 27 February 2021 | |
09 Mar 2021 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
09 Mar 2020 | AD01 | Registered office address changed from 4 - 5 2-10 Bethnal Green Rd London E1 6GY England to Trinity House 28-30 Blucher Street Birmingham West Midlands B1 1QH on 9 March 2020 | |
06 Mar 2020 | LIQ02 | Statement of affairs | |
06 Mar 2020 | 600 | Appointment of a voluntary liquidator | |
06 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2019 | TM01 | Termination of appointment of Olalekan Alabi as a director on 1 August 2019 | |
08 Aug 2019 | PSC07 | Cessation of Olalekan Alabi as a person with significant control on 1 August 2019 | |
28 Mar 2019 | AP01 | Appointment of Mrs Cerise Alabi as a director on 16 March 2019 | |
28 Mar 2019 | AD01 | Registered office address changed from 288 Slade Green Road Erith DA8 2HB United Kingdom to 4 - 5 2-10 Bethnal Green Rd London E1 6GY on 28 March 2019 | |
16 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-16
|