- Company Overview for KOOL KAT HORSHAM LIMITED (07888183)
- Filing history for KOOL KAT HORSHAM LIMITED (07888183)
- People for KOOL KAT HORSHAM LIMITED (07888183)
- Charges for KOOL KAT HORSHAM LIMITED (07888183)
- Insolvency for KOOL KAT HORSHAM LIMITED (07888183)
- More for KOOL KAT HORSHAM LIMITED (07888183)
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) |
---|---|---|---|
16 Jun 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Mar 2018 | L64.07 | Completion of winding up | |
22 Jun 2015 | COCOMP | Order of court to wind up | |
02 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jan 2015 | AR01 |
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
10 Feb 2014 | MR01 | Registration of charge 078881830001 | |
10 Jan 2014 | AR01 |
Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
|
|
10 Jan 2014 | CH03 | Secretary's details changed for Zoe Emma Glavin on 20 December 2013 | |
07 Oct 2013 | CH01 | Director's details changed for Zoe Emma Glavin on 7 October 2013 | |
07 Oct 2013 | CH01 | Director's details changed for George Campbell Glavin on 7 October 2013 | |
07 Oct 2013 | AD01 | Registered office address changed from Dominic House 19 Blackhorse Way Horsham West Sussex RH12 1NU United Kingdom on 7 October 2013 | |
20 Sep 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
17 Sep 2013 | AA01 | Previous accounting period extended from 31 December 2012 to 31 May 2013 | |
10 Jan 2013 | AR01 | Annual return made up to 20 December 2012 with full list of shareholders | |
20 Dec 2011 | NEWINC | Incorporation |