Advanced company searchLink opens in new window

COOLAWORLD LIMITED

Company number 05723519

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)
18 Jan 2012 GAZ2 Final Gazette dissolved following liquidation
24 Oct 2011 4.68 Liquidators' statement of receipts and payments to 12 October 2011
18 Oct 2011 4.72 Return of final meeting in a creditors' voluntary winding up
26 Oct 2010 4.20 Statement of affairs with form 4.19
26 Oct 2010 600 Appointment of a voluntary liquidator
26 Oct 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-10-14
04 Oct 2010 AD01 Registered office address changed from 37 Stile Hall Gardens London W4 3BT United Kingdom on 4 October 2010
20 Apr 2010 TM01 Termination of appointment of Antony Greenham as a director
01 Apr 2010 AR01 Annual return made up to 27 February 2010 with full list of shareholders
Statement of capital on 2010-04-01
  • GBP 1,500
01 Apr 2010 CH01 Director's details changed for Andrew Sean Woodford on 28 February 2010
01 Apr 2010 CH01 Director's details changed for Mr Antony Crosby Greenham on 1 February 2010
01 Apr 2010 CH01 Director's details changed for Richard Kingsley John Kilgarriff on 28 February 2010
10 Jan 2010 AA Total exemption small company accounts made up to 28 February 2009
02 Dec 2009 CH01 Director's details changed for Antony Crosby Greenham on 1 October 2009
13 May 2009 363a Return made up to 27/02/09; full list of members
27 Dec 2008 AA Total exemption small company accounts made up to 29 February 2008
17 Dec 2008 287 Registered office changed on 17/12/2008 from 121 the light box 111 power road london W4 5PY
19 Aug 2008 288a Director appointed andrew sean woodford
14 Jul 2008 288b Appointment Terminated Director sepehr sehati
13 Jun 2008 288b Appointment Terminated Director elizabeth kilgarriff
09 May 2008 288c Director's Change of Particulars / antony breenham / 04/04/2008 / Surname was: breenham, now: greenham
09 May 2008 CERTNM Company name changed ib.tv LIMITED\certificate issued on 12/05/08
08 May 2008 363a Return made up to 27/02/08; full list of members
08 May 2008 288c Director and Secretary's Change of Particulars / richard kilgarriff / 01/12/2007 / HouseName/Number was: , now: 37; Street was: 1 arlington park mansions, now: stile hall gardens; Area was: chiswick, now: ; Post Code was: W4 4HE, now: W4 3BT; Country was: , now: united kingdom
08 May 2008 288c Director's Change of Particulars / elizabeth kilgarriff / 01/12/2007 / HouseName/Number was: , now: 37; Street was: 1 arlington park mansions, now: stile hall gardens; Area was: chiswick, now: ; Post Code was: W4 4HE, now: W4 3BT; Country was: , now: united kingdom