- Company Overview for COOL CUBES (UK) LTD (06843665)
- Filing history for COOL CUBES (UK) LTD (06843665)
- People for COOL CUBES (UK) LTD (06843665)
- More for COOL CUBES (UK) LTD (06843665)
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) |
---|---|---|---|
30 Aug 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2016 | AD01 | Registered office address changed from North View House Goodmanham York YO43 3JA to Hollyhock Cottage Goodmanham York YO43 3HG on 28 February 2016 | |
24 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Jul 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jul 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-07-17
|
|
17 Jul 2015 | AD01 | Registered office address changed from 28 Beckside North Beverley East Yorkshire HU17 0PR to North View House Goodmanham York YO43 3JA on 17 July 2015 | |
14 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Apr 2014 | AR01 |
Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
04 Apr 2014 | AD01 | Registered office address changed from 33 Copenhagen Road Hull East Yorkshire HU7 0XQ England on 4 April 2014 | |
27 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Jun 2013 | AR01 | Annual return made up to 11 March 2013 with full list of shareholders | |
12 Mar 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Mar 2013 | AR01 | Annual return made up to 11 March 2012 with full list of shareholders | |
09 Mar 2013 | AD01 | Registered office address changed from 120 Stoneferry Road Hull East Yorkshire HU8 8DA United Kingdom on 9 March 2013 | |
22 Dec 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Apr 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
13 Jun 2011 | AR01 | Annual return made up to 11 March 2011 with full list of shareholders | |
10 Jun 2011 | TM01 | Termination of appointment of Neil Mckenzie as a director | |
13 Apr 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
13 May 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
29 Apr 2010 | AR01 | Annual return made up to 11 March 2010 with full list of shareholders | |
29 Apr 2010 | AD01 | Registered office address changed from 33 Copenhagen Road Hull East Riding of Yorkshire HU7 0XQ United Kingdom on 29 April 2010 |