- Company Overview for KOOL BRANDS LTD (NI622912)
- Filing history for KOOL BRANDS LTD (NI622912)
- People for KOOL BRANDS LTD (NI622912)
- Charges for KOOL BRANDS LTD (NI622912)
- Insolvency for KOOL BRANDS LTD (NI622912)
- More for KOOL BRANDS LTD (NI622912)
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
|
|
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
|
|
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
|
|
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
|
|
17 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-17
|