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)
01 Nov 2011 TM01 Termination of appointment of Alasdair George as a director
01 Nov 2011 TM01 Termination of appointment of David Griffiths as a director
28 Oct 2011 SH20 Statement by directors
28 Oct 2011 CAP-SS Solvency statement dated 28/10/11
28 Oct 2011 SH19 Statement of capital on 28 October 2011
  • GBP 47,688.9157
28 Oct 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 28/10/2011
28 Oct 2011 SH01 Statement of capital following an allotment of shares on 28 October 2011
  • GBP 47,688.9180
28 Oct 2011 SH02 Sub-division of shares on 28 October 2011
28 Oct 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision 28/10/2011
28 Oct 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Apr 2011 AR01 Annual return made up to 17 March 2011 with full list of shareholders
03 Mar 2011 SH01 Statement of capital following an allotment of shares on 23 February 2011
  • GBP 2,000
12 Apr 2010 AP01 Appointment of Mr Alasdair Thomas Paterson George as a director
12 Apr 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re-designated shares 30/03/2010
12 Apr 2010 AD03 Register(s) moved to registered inspection location
12 Apr 2010 AD02 Register inspection address has been changed
12 Apr 2010 SH01 Statement of capital following an allotment of shares on 30 March 2010
  • GBP 1,000
12 Apr 2010 SH08 Change of share class name or designation
12 Apr 2010 SH01 Statement of capital following an allotment of shares on 29 March 2010
  • GBP 500
12 Apr 2010 AP03 Appointment of Kate Victoria Glick as a secretary
06 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 1
17 Mar 2010 NEWINC Incorporation