KOOLCURE LIMITED

Company Documents

DateDescription
14/05/1914 May 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/04/199 April 2019 FIRST GAZETTE

View Document

27/02/1827 February 2018 FIRST GAZETTE

View Document

03/10/173 October 2017 DISS40 (DISS40(SOAD))

View Document

02/10/172 October 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/08/1729 August 2017 FIRST GAZETTE

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

08/06/168 June 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/02/1524 February 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

12/02/1512 February 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/02/1512 February 2015 COMPANY NAME CHANGED SG ONE INDUSTRIES LIMITED CERTIFICATE ISSUED ON 12/02/15

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/12/1331 December 2013 Annual return made up to 21 December 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/02/136 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS SOPHIA GENTLE / 01/04/2012

View Document

06/02/136 February 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/05/1224 May 2012 REGISTERED OFFICE CHANGED ON 24/05/2012 FROM THE GRANARY DURRANTS COURT HIGH HALDEN ASHFORD KENT TN26 3BS UNITED KINGDOM

View Document

10/04/1210 April 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/01/1226 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIA GENTLE / 25/01/2012

View Document

26/01/1226 January 2012 REGISTERED OFFICE CHANGED ON 26/01/2012 FROM 5 MANOR ROW HIGH STREET TENTERDEN KENT TN30 6HP

View Document

26/01/1226 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

27/12/1027 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/12/1027 December 2010 Annual return made up to 21 December 2010 with full list of shareholders

View Document

31/01/1031 January 2010 APPOINTMENT TERMINATED, SECRETARY JENNIFER GENTLE

View Document

31/01/1031 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/01/1031 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIA GENTLE / 21/12/2009

View Document

20/01/0920 January 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/01/0916 January 2009 REGISTERED OFFICE CHANGED ON 16/01/2009 FROM 88 HIGH STREET TENTERDEN KENT TN30 6JB

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

16/01/0816 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/01/0616 January 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

21/12/0421 December 2004 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