COOLCHARM GOLD MINING COMPANY LTD.

Company Documents

DateDescription
24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

01/10/241 October 2024 Accounts for a dormant company made up to 2024-09-30

View Document

01/10/241 October 2024 Application to strike the company off the register

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

17/02/2417 February 2024 Accounts for a dormant company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

12/09/2312 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

14/11/2214 November 2022 Accounts for a dormant company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/10/2126 October 2021 Accounts for a dormant company made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/10/1922 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

30/10/1830 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

12/10/1712 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

26/10/1626 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

28/03/1628 March 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN KOMLOSY

View Document

28/03/1628 March 2016 APPOINTMENT TERMINATED, DIRECTOR GERARD THOMPSON

View Document

13/01/1613 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

07/09/157 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

24/10/1424 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

11/09/1411 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

03/02/143 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

30/01/1430 January 2014 REGISTERED OFFICE CHANGED ON 30/01/2014 FROM C/O JOHN MAY 2ND FLOOR STANMORE HOUSE 29/30 ST. JAMES'S STREET LONDON LONDON SW1A 1HB UNITED KINGDOM

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

05/09/135 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

07/09/127 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

01/05/121 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD MAURICE THOMPSON / 26/12/2011

View Document

17/01/1217 January 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

12/09/1112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / GERARD MAURICE THOMPSON / 05/09/2011

View Document

12/09/1112 September 2011 REGISTERED OFFICE CHANGED ON 12/09/2011 FROM WINCHESTER HOUSE DEANE GATE AVENUE TAUNTON SOMERSET TA1 2UH

View Document

12/09/1112 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

16/03/1116 March 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

24/09/1024 September 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

01/06/101 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

13/10/0913 October 2009 Annual return made up to 5 September 2009 with full list of shareholders

View Document

08/02/098 February 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

06/10/086 October 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

07/12/077 December 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

17/05/0617 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

12/10/0412 October 2004 DIVISION 21/09/04

View Document

12/10/0412 October 2004 £ NC 1000/100000 21/09

View Document

12/10/0412 October 2004 NC INC ALREADY ADJUSTED 21/09/04

View Document

12/10/0412 October 2004 DIV 21/09/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 COMPANY NAME CHANGED COOLCHARM LIMITED CERTIFICATE ISSUED ON 17/05/04

View Document

25/10/0325 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/10/0325 October 2003 NEW DIRECTOR APPOINTED

View Document

25/10/0325 October 2003 SECRETARY RESIGNED

View Document

25/10/0325 October 2003 REGISTERED OFFICE CHANGED ON 25/10/03 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

25/10/0325 October 2003 NEW DIRECTOR APPOINTED

View Document

25/10/0325 October 2003 DIRECTOR RESIGNED

View Document

05/09/035 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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