Advanced company searchLink opens in new window

COOLTAN ARTS

Company number 03244552

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)
06 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
06 Dec 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 25 July 2022
01 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 25 July 2021
25 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 25 July 2020
10 Jun 2020 AD01 Registered office address changed from Regus City South Tower 26 Elmfield Road London Bromley BR1 1LR to C/O Frost Group Limited Court House the Old Police Station South Street Ashby-De-La-Zouch LE651BS on 10 June 2020
07 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 25 July 2019
27 Feb 2019 AD01 Registered office address changed from Airport House Purley Way Croydon CR0 0XZ to Regus City South Tower 26 Elmfield Road London Bromley BR1 1LR on 27 February 2019
04 Dec 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
14 Aug 2018 AD01 Registered office address changed from 155 Walworth Road London SE17 1RS England to Airport House Purley Way Croydon CR0 0XZ on 14 August 2018
10 Aug 2018 LIQ02 Statement of affairs
10 Aug 2018 600 Appointment of a voluntary liquidator
10 Aug 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-07-26
13 Jun 2018 TM01 Termination of appointment of Christopher Nigel Board as a director on 1 June 2018
02 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
29 Nov 2017 CS01 Confirmation statement made on 3 November 2017 with no updates
29 Nov 2017 AD01 Registered office address changed from 224-236 Walworth Road London SE17 1JE to 155 Walworth Road London SE17 1RS on 29 November 2017
10 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
03 Nov 2016 CS01 Confirmation statement made on 3 November 2016 with no updates
03 Nov 2016 CS01 Confirmation statement made on 30 September 2016 with updates
08 Sep 2016 AP01 Appointment of Mr Christopher Nigel Board as a director on 15 July 2016
04 Jul 2016 TM02 Termination of appointment of Michelle Deborah Baharier as a secretary on 29 June 2016
13 Jun 2016 TM01 Termination of appointment of Rebecca Wilson as a director on 1 June 2016
17 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
28 Oct 2015 TM01 Termination of appointment of Robert John Stewart Skelly as a director on 28 October 2015