Advanced company searchLink opens in new window

COULL LIMITED

Company number 06679670

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)
27 Sep 2013 TM01 Termination of appointment of Hitesh Bhatt as a director
23 Sep 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Inc nom to £10.000 04/11/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 May 2013 TM02 Termination of appointment of Velocity Company Secretarial Services Limited as a secretary
22 Mar 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 22 August 2012
22 Mar 2013 SH01 Statement of capital following an allotment of shares on 22 January 2013
  • GBP 4,177.87
  • ANNOTATION A second filed SH01 was registered on 11/10/2013
13 Mar 2013 AP01 Appointment of Mr Stuart Colin Mellis as a director
04 Mar 2013 SH02 Sub-division of shares on 24 July 2012
  • ANNOTATION This document is a second filing of SH02 registered on 22/11/2012
04 Mar 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 01/03/2012 to 10/04/2012
04 Mar 2013 AD01 Registered office address changed from , 4Th Floor Centre Colston Avenue, Bristol, BS1 4TR on 4 March 2013
22 Nov 2012 SH02 Sub-division of shares on 24 July 2012
  • ANNOTATION A second filed SH02 was registered on 04/03/2013 and again on 11/10/2013
25 Oct 2012 AR01 Annual return made up to 22 August 2012. List of shareholders has changed
  • ANNOTATION A second filed AR01 was registered on 22/03/2013 and again on 11/10/2013
01 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
29 May 2012 SH01 Statement of capital following an allotment of shares on 5 April 2012
  • GBP 3,560
  • ANNOTATION A second filed SH01 was registered on 04/03/2012 and again ON11/10/2013
05 Jan 2012 AP01 Appointment of Mr Aden Forshaw as a director
06 Dec 2011 AP01 Appointment of Mr Hitesh Narbheshanker Bhatt as a director
06 Dec 2011 TM01 Termination of appointment of Julian Durbin as a director
26 Oct 2011 AA Total exemption full accounts made up to 31 December 2010
19 Oct 2011 SH01 Statement of capital following an allotment of shares on 10 October 2011
  • GBP 3,310
  • ANNOTATION A second filed SH01 was registered on 11/10/2013
13 Oct 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
05 Oct 2011 AR01 Annual return made up to 22 August 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11/10/2013
12 Sep 2011 SH01 Statement of capital following an allotment of shares on 19 July 2011
  • GBP 2,887
  • ANNOTATION A second filed SH01 was registered on 11/10/2013
25 Jul 2011 SH01 Statement of capital following an allotment of shares on 19 July 2011
  • GBP 2,875
  • ANNOTATION A second filed SH01 was registered on 11/10/2013
21 Jul 2011 AP04 Appointment of Velocity Company Secretarial Services Limited as a secretary
18 Jul 2011 SH01 Statement of capital following an allotment of shares on 5 May 2011
  • GBP 2,675
  • ANNOTATION A second filed SH01 was registered on 11/10/2013
14 Jul 2011 TM02 Termination of appointment of Irfon Watkins as a secretary