- Company Overview for JEWELLERY DOCTOR ONLINE LTD (SC263753)
- Filing history for JEWELLERY DOCTOR ONLINE LTD (SC263753)
- People for JEWELLERY DOCTOR ONLINE LTD (SC263753)
- More for JEWELLERY DOCTOR ONLINE LTD (SC263753)
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) |
---|---|---|---|
20 Sep 2013 | AD01 | Registered office address changed from C/O Awh Accountants Fort Street House 63 Fort Street Broughty Ferry Dundee DD5 2AB Scotland on 20 September 2013 | |
28 Aug 2013 | AD01 | Registered office address changed from 10 Douglas Street Dundee DD1 5AJ Scotland on 28 August 2013 | |
28 Aug 2013 | CERTNM |
Company name changed cool image internet LIMITED\certificate issued on 28/08/13
|
|
10 Aug 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Aug 2013 | AR01 | Annual return made up to 20 February 2013 with full list of shareholders | |
08 Aug 2013 | AP01 | Appointment of Mr John Stewart Richardson as a director | |
08 Aug 2013 | AP01 | Appointment of Miss Jacqueline Mcfadyen as a director | |
08 Aug 2013 | AD01 | Registered office address changed from 5 Bower Mill Lane Dundee DD3 9UE on 8 August 2013 | |
14 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2012 | AA | Total exemption full accounts made up to 29 February 2012 | |
01 Jun 2012 | AR01 | Annual return made up to 20 February 2012 with full list of shareholders | |
30 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
01 Apr 2011 | AR01 | Annual return made up to 20 February 2011 with full list of shareholders | |
05 Mar 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2011 | AA | Total exemption small company accounts made up to 28 February 2010 | |
21 May 2010 | AR01 | Annual return made up to 20 February 2010 with full list of shareholders | |
21 May 2010 | CH01 | Director's details changed for Barry Koervers on 1 January 2010 | |
04 Sep 2009 | 363a | Return made up to 20/02/09; full list of members | |
17 Jun 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
05 Mar 2009 | 287 | Registered office changed on 05/03/2009 from belsize house belsize road dundee DD5 1NF | |
07 Jan 2009 | 288c | Director's change of particulars / barry koervers / 01/01/2009 | |
07 Jan 2009 | 363a | Return made up to 20/02/08; no change of members | |
05 Jan 2009 | AA | Total exemption full accounts made up to 29 February 2008 | |
01 Aug 2008 | 288c | Director's change of particulars / barry koerveres / 31/07/2008 |