Advanced company searchLink opens in new window

KOOL BRANDS LTD

Company number NI622912

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)
02 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
02 Aug 2022 4.44(NI) Notice of final meeting of creditors
28 Oct 2020 AD01 Registered office address changed from Ni622912: Companies House Default Address 2nd Floor the Linenhall 32-38 Linenhall Street Belfast BT2 8BG to Lecale Cf 50 Stranmillis Embankment Belfast BT9 5FL on 28 October 2020
13 Aug 2020 4.32(NI) Appointment of liquidator compulsory
03 Jan 2018 COCOMP Order of court to wind up
16 Nov 2017 RP05 Registered office address changed to Ni622912: Companies House Default Address, 2nd Floor the Linenhall 32-38 Linenhall Street, Belfast, BT2 8BG on 16 November 2017
12 Aug 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2016 TM01 Termination of appointment of John Paul Head as a director on 1 October 2016
16 Sep 2016 MR04 Satisfaction of charge NI6229120001 in full
26 Aug 2016 AP01 Appointment of Mr John Paul Head as a director on 25 August 2016
25 Aug 2016 TM01 Termination of appointment of Kieran Dynes as a director on 25 August 2016
15 Jul 2016 MR01 Registration of charge NI6229120001, created on 8 July 2016
21 Apr 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
18 Apr 2016 AA Total exemption small company accounts made up to 28 February 2016
12 Feb 2016 AD01 Registered office address changed from 16 Upper Square Castlewellan County Down BT31 9DD Northern Ireland to 93 Clonmore Road Dungannon County Tyrone BT71 6HX on 12 February 2016
12 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
23 Jun 2015 AD01 Registered office address changed from 5 Manorhill Milford Armagh BT60 3NF to 16 Upper Square Castlewellan County Down BT31 9DD on 23 June 2015
22 Jun 2015 CERTNM Company name changed manorhill enterprises LTD\certificate issued on 22/06/15
  • RES15 ‐ Change company name resolution on 2015-06-19
22 Jun 2015 CONNOT Change of name notice
16 Apr 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
16 Apr 2015 TM01 Termination of appointment of John Mcclatchey as a director on 1 April 2015
15 Apr 2015 AP01 Appointment of Mr Kieran Dynes as a director on 1 April 2015
25 Feb 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
17 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted