COOL SERVICE GROUP ENGINEERS LIMITED
Company Documents
Date | Description |
---|---|
13/02/2413 February 2024 | Compulsory strike-off action has been suspended |
13/02/2413 February 2024 | Compulsory strike-off action has been suspended |
23/01/2423 January 2024 | First Gazette notice for compulsory strike-off |
23/01/2423 January 2024 | First Gazette notice for compulsory strike-off |
03/02/233 February 2023 | Compulsory strike-off action has been discontinued |
03/02/233 February 2023 | Compulsory strike-off action has been discontinued |
02/02/232 February 2023 | Registered office address changed from 82 Gurney Road London E15 1SL England to 2 Stroud Field Northolt UB5 5SL on 2023-02-02 |
02/02/232 February 2023 | Accounts for a dormant company made up to 2022-04-30 |
02/02/232 February 2023 | Confirmation statement made on 2022-10-31 with no updates |
17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
01/02/221 February 2022 | Compulsory strike-off action has been discontinued |
01/02/221 February 2022 | Compulsory strike-off action has been discontinued |
31/01/2231 January 2022 | Confirmation statement made on 2021-10-31 with no updates |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-30 |
18/01/2218 January 2022 | First Gazette notice for compulsory strike-off |
18/01/2218 January 2022 | First Gazette notice for compulsory strike-off |
04/11/214 November 2021 | Registered office address changed from 313 Mare Street London E8 1EJ England to 82 Gurney Road London E15 1SL on 2021-11-04 |
30/06/2130 June 2021 | Compulsory strike-off action has been discontinued |
30/06/2130 June 2021 | Compulsory strike-off action has been discontinued |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-04-30 |
22/06/2122 June 2021 | First Gazette notice for compulsory strike-off |
22/06/2122 June 2021 | First Gazette notice for compulsory strike-off |
22/06/2122 June 2021 | First Gazette notice for compulsory strike-off |
17/06/2117 June 2021 | Registered office address changed from 61 Beaconsfield Road London E16 4HS England to 313 Mare Street London E8 1EJ on 2021-06-17 |
16/06/2116 June 2021 | Termination of appointment of Joseph Amoako as a director on 2021-06-16 |
16/06/2116 June 2021 | Cessation of Joseph Amoako as a person with significant control on 2021-06-16 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company