Advanced company searchLink opens in new window

COOLABI GROUP LIMITED

Company number 07192983

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)
27 Jul 2012 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
27 Jul 2012 CERT10 Certificate of re-registration from Public Limited Company to Private
27 Jul 2012 RR02 Re-registration from a public company to a private limited company
01 May 2012 AA01 Previous accounting period shortened from 31 March 2012 to 31 December 2011
19 Apr 2012 SH06 Cancellation of shares. Statement of capital on 19 April 2012
  • GBP 55,175.8165
19 Apr 2012 AD01 Registered office address changed from , 65 New Cavendish Street, London, W1G 7LS, England on 19 April 2012
04 Apr 2012 AR01 Annual return made up to 17 March 2012. List of shareholders has changed
30 Mar 2012 AD03 Register(s) moved to registered inspection location
07 Mar 2012 SH01 Statement of capital following an allotment of shares on 29 February 2012
  • GBP 55,215.3627
10 Jan 2012 SH01 Statement of capital following an allotment of shares on 20 December 2011
  • GBP 55,159.931
09 Jan 2012 AP01 Appointment of Timothy Walker Ricketts as a director
09 Jan 2012 AP01 Appointment of Mr Jeremy Banks as a director
23 Nov 2011 AA Full accounts made up to 31 March 2011
09 Nov 2011 MAR Re-registration of Memorandum and Articles
09 Nov 2011 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
09 Nov 2011 BS Balance Sheet
09 Nov 2011 AUDR Auditor's report
09 Nov 2011 AUDS Auditor's statement
09 Nov 2011 RR01 Re-registration from a private company to a public company
  • CERT5 ‐
09 Nov 2011 AP03 Appointment of Alasdair Thomas Paterson George as a secretary
09 Nov 2011 TM02 Termination of appointment of Kate Glick as a secretary
03 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Nov 2011 SH01 Statement of capital following an allotment of shares on 28 October 2011
  • GBP 52,550.9342
01 Nov 2011 AP01 Appointment of Mr William Stuart Harris as a director
01 Nov 2011 AP01 Appointment of Mr Gordon Robert Power as a director