- Company Overview for COOL HOSPITALITY LIMITED (SC405380)
- Filing history for COOL HOSPITALITY LIMITED (SC405380)
- People for COOL HOSPITALITY LIMITED (SC405380)
- Insolvency for COOL HOSPITALITY LIMITED (SC405380)
- More for COOL HOSPITALITY LIMITED (SC405380)
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) |
---|---|---|---|
04 Mar 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Dec 2017 | LIQ MISC | Insolvency:form 4.26(scot) Return of final meeting | |
04 Dec 2017 | 4.17(Scot) | Notice of final meeting of creditors | |
14 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
04 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Dec 2014 | AR01 |
Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
21 Nov 2014 | AD01 | Registered office address changed from Quayside House Dock Road Methil Leven Fife KY8 3SR to C/O Macgregor Thomson Limited Forsyth House Lomond Court the Castle Business Park Stirling FK9 4TU on 21 November 2014 | |
25 Jul 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
27 Feb 2014 | AR01 |
Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2014-02-27
|
|
10 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
10 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 3 June 2013
|
|
10 Jun 2013 | AD01 | Registered office address changed from 10 Willow Glade Leven Fife KY8 5PN Scotland on 10 June 2013 | |
07 Jun 2013 | CERTNM |
Company name changed llm holdings LIMITED\certificate issued on 07/06/13
|
|
07 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2013 | AA | Accounts for a dormant company made up to 31 August 2012 | |
15 Mar 2013 | NM06 | Change of name with request to seek comments from relevant body | |
15 Mar 2013 | CERTNM |
Company name changed kegs & co LTD\certificate issued on 15/03/13
|
|
15 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
28 Aug 2012 | AR01 | Annual return made up to 15 August 2012 with full list of shareholders | |
07 Aug 2012 | TM01 | Termination of appointment of Lynne Murray as a director | |
07 Aug 2012 | AP01 | Appointment of Mr Lee Murray as a director | |
15 Aug 2011 | NEWINC |
Incorporation
|