- Company Overview for COOLMODE LIMITED (07625218)
- Filing history for COOLMODE LIMITED (07625218)
- People for COOLMODE LIMITED (07625218)
- More for COOLMODE LIMITED (07625218)
| 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 Oct 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 17 Jul 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 05 Jul 2012 | DS01 | Application to strike the company off the register | |
| 23 May 2012 | AR01 |
Annual return made up to 6 May 2012 with full list of shareholders
Statement of capital on 2012-05-23
|
|
| 10 May 2012 | AD01 | Registered office address changed from C/O Carlton (North Wales) Limited Unit 35 Suite 2 Ty Matthew Llys Edmund St Asaph Denbighshire LL17 0JA United Kingdom on 10 May 2012 | |
| 10 May 2012 | AA01 | Current accounting period extended from 31 May 2012 to 30 September 2012 | |
| 18 May 2011 | AP01 | Appointment of Mr Mark Watkin Jones as a director | |
| 18 May 2011 | AD01 | Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 18 May 2011 | |
| 18 May 2011 | AP01 | Appointment of Mr Glyn Watkin Jones as a director | |
| 18 May 2011 | AP03 | Appointment of Mr Mark Watkin Jones as a secretary | |
| 09 May 2011 | TM01 | Termination of appointment of Graham Stephens as a director | |
| 06 May 2011 | NEWINC | Incorporation |