- Company Overview for COOLOOLA LIMITED (08154030)
- Filing history for COOLOOLA LIMITED (08154030)
- People for COOLOOLA LIMITED (08154030)
- More for COOLOOLA LIMITED (08154030)
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 Jun 2015 | AD01 | Registered office address changed from 49 the Maltings, Roydon Road Stanstead Abbotts Hertfordshire SG12 8UU to 2 West Street Ware Hertfordshire SG12 9EE on 1 June 2015 | |
16 Apr 2015 | CH01 | Director's details changed for Mrs Charlene Jacobs-Conradie on 27 March 2015 | |
12 Sep 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
25 Jul 2014 | AR01 | Annual return made up to 24 July 2014 with full list of shareholders | |
04 Apr 2014 | CH01 | Director's details changed for Mrs Charlene Jacobs-Conradie on 1 April 2014 | |
01 Nov 2013 | CH01 | Director's details changed for Mrs Charlene Jacobs-Conradie on 26 October 2013 | |
22 Oct 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
14 Oct 2013 | AD01 | Registered office address changed from 21 Burycroft Welwyn Garden City Hertfordshire AL8 7AW England on 14 October 2013 | |
06 Sep 2013 | AD01 | Registered office address changed from 49 the Maltings Roydon Road Stanstead Abbotts Hertfordshire SG12 8UU England on 6 September 2013 | |
29 Aug 2013 | AP03 | Appointment of Mr Philip Conradie as a secretary | |
21 Aug 2013 | AR01 |
Annual return made up to 24 July 2013 with full list of shareholders
|
|
02 Jul 2013 | AD01 | Registered office address changed from Habib House 9-13 Fulham High Street London SW6 3JH England on 2 July 2013 | |
01 Jul 2013 | CH01 | Director's details changed for Mrs Charlene Jacobs-Conradie on 1 July 2013 | |
02 Apr 2013 | CH01 | Director's details changed for Mrs Charlene Jacobs-Conradie on 2 April 2013 | |
24 Jul 2012 | NEWINC | Incorporation |