Advanced company searchLink opens in new window

COOLLED LIMITED

Company number 07654232

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)
23 Feb 2016 AP01 Appointment of Mr Bradley Leonard Ormsby as a director on 17 February 2016
23 Feb 2016 AP01 Appointment of Mr David Barnbrook as a director on 17 February 2016
23 Feb 2016 AD01 Registered office address changed from C/O Dr Peter Barnwell 3 Westmarch Business Centre, River Way Andover Hampshire SP10 1NS to 52C Borough High Street London SE1 1XN on 23 February 2016
23 Feb 2016 AP01 Appointment of Mr David Elie Cicurel as a director on 17 February 2016
23 Feb 2016 AP03 Appointment of Mr Christopher Talbot as a secretary on 17 February 2016
23 Feb 2016 TM02 Termination of appointment of Peter George Barnwell as a secretary on 17 February 2016
23 Feb 2016 TM01 Termination of appointment of Richard Cecil Harwood as a director on 17 February 2016
23 Feb 2016 TM01 Termination of appointment of Nicholas John Edwards as a director on 17 February 2016
21 Oct 2015 AA Full accounts made up to 30 June 2015
22 Sep 2015 MR04 Satisfaction of charge 1 in full
22 Sep 2015 MR04 Satisfaction of charge 2 in full
14 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 118,236
18 Feb 2015 AP01 Appointment of Mr Gerard Patrick Whoriskey as a director on 17 February 2015
17 Feb 2015 AP01 Appointment of Mr Craig Evans as a director on 17 February 2015
18 Sep 2014 AA Full accounts made up to 30 June 2014
18 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 118,236
18 Jun 2014 CH01 Director's details changed for Mr Nicholas John Edwards on 4 November 2013
07 Nov 2013 AA Total exemption small company accounts made up to 30 June 2013
29 Oct 2013 SH06 Cancellation of shares. Statement of capital on 29 October 2013
  • GBP 118,236
21 Oct 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
21 Oct 2013 SH03 Purchase of own shares.
17 Oct 2013 TM01 Termination of appointment of John Boston as a director
08 Jul 2013 AP01 Appointment of Mr James Hamilton Beacher as a director
10 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders