Advanced company searchLink opens in new window

COOL STUFF LIMITED

Company number 06999308

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)
04 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
04 May 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Oct 2020 PSC04 Change of details for Mr Marcelo Junqueira Da Cunha as a person with significant control on 1 October 2020
24 Sep 2020 CH01 Director's details changed for Mr Marcelo Junqueira Da Cunha on 24 September 2020
21 Apr 2020 AD01 Registered office address changed from 18 Union Road Charan House, Suite 4 London SW4 6JP England to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 21 April 2020
09 Apr 2020 LIQ02 Statement of affairs
09 Apr 2020 600 Appointment of a voluntary liquidator
09 Apr 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-03-26
06 Jan 2020 PSC04 Change of details for Mr Marcelo Junqueira Da Cunha as a person with significant control on 6 January 2020
06 Jan 2020 CH01 Director's details changed for Mr Marcelo Junqueira Da Cunha on 6 January 2020
13 Sep 2019 AAMD Amended total exemption full accounts made up to 28 February 2019
05 Sep 2019 AA Unaudited abridged accounts made up to 28 February 2019
16 May 2019 AA01 Previous accounting period extended from 31 August 2018 to 28 February 2019
26 Feb 2019 CS01 Confirmation statement made on 26 February 2019 with updates
26 Feb 2019 TM01 Termination of appointment of Andre Luis Giovanini as a director on 25 February 2019
26 Feb 2019 PSC04 Change of details for Mr Marcelo Junqueira Da Cunha as a person with significant control on 25 February 2019
26 Feb 2019 PSC07 Cessation of Andre Luis Giovanini as a person with significant control on 25 February 2019
28 Jan 2019 CS01 Confirmation statement made on 18 January 2019 with no updates
31 May 2018 AA Total exemption full accounts made up to 31 August 2017
18 Jan 2018 CS01 Confirmation statement made on 18 January 2018 with updates
17 Nov 2017 CH01 Director's details changed for Mr Marcelo Junqueira Da Cunha on 17 November 2017
17 Nov 2017 CH01 Director's details changed for Mr Andre Luis Giovanini on 17 November 2017
17 Nov 2017 AD01 Registered office address changed from 1 College Yard, 56 Winchester Avenue London NW6 7UA England to 18 Union Road Charan House, Suite 4 London SW4 6JP on 17 November 2017
03 Nov 2017 PSC04 Change of details for Mr Marcelo Junqueira Da Cunha as a person with significant control on 2 November 2017
03 Nov 2017 CH01 Director's details changed for Mr Marcelo Junqueira Da Cunha on 2 November 2017