Advanced company searchLink opens in new window

CHILLED OUT DRINKS LTD

Company number 12249121

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)
13 Mar 2024 PSC01 Notification of Sofia Jane Hopkinson as a person with significant control on 14 October 2022
17 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
16 Feb 2024 CS01 Confirmation statement made on 7 October 2023 with updates
16 Feb 2024 PSC07 Cessation of Tom David Louis Fryer as a person with significant control on 14 October 2022
16 Feb 2024 AP01 Appointment of Miss Sofia Jane Hopkinson as a director on 14 October 2022
16 Feb 2024 TM01 Termination of appointment of Tom David Louis Fryer as a director on 14 October 2022
16 Feb 2024 AD01 Registered office address changed from 2 Infirmary Street Leeds LS1 2JP England to 2 Infirmary Street Leeds LS1 2JP on 16 February 2024
16 Feb 2024 AD01 Registered office address changed from Trafalgar House Aachen Way Halifax HX1 3nd England to 2 Infirmary Street Leeds LS1 2JP on 16 February 2024
10 Oct 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
10 Nov 2022 CS01 Confirmation statement made on 7 October 2022 with no updates
07 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
06 Oct 2022 AA Micro company accounts made up to 31 October 2021
04 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
17 Nov 2021 CS01 Confirmation statement made on 7 October 2021 with no updates
09 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
08 Sep 2021 AA Micro company accounts made up to 31 October 2020
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Dec 2020 CS01 Confirmation statement made on 7 October 2020 with no updates
22 Jan 2020 AD01 Registered office address changed from 6 Regent Parade Sowerby Bridge HX6 2EH to Trafalgar House Aachen Way Halifax HX1 3nd on 22 January 2020
19 Nov 2019 AD01 Registered office address changed from 45 Barton Arcade Manchester M3 2BH England to 6 Regent Parade Sowerby Bridge HX6 2EH on 19 November 2019
08 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted