COLDRIVET DESIGN LTD

Company Documents

DateDescription
30/09/2530 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

22/09/2522 September 2025 NewApplication to strike the company off the register

View Document

26/04/2526 April 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

26/04/2526 April 2025 Accounts for a dormant company made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

24/04/2424 April 2024 Accounts for a dormant company made up to 2023-08-31

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

11/05/2311 May 2023 Termination of appointment of Patrick Morris O'connor as a director on 2023-05-01

View Document

08/05/238 May 2023 Termination of appointment of Nicholas Wood as a director on 2023-05-01

View Document

08/05/238 May 2023 Termination of appointment of Michael Peter Scott as a director on 2023-05-01

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

24/04/2324 April 2023 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/04/2125 April 2021 CONFIRMATION STATEMENT MADE ON 25/04/21, NO UPDATES

View Document

25/04/2125 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

16/06/2016 June 2020 REGISTERED OFFICE CHANGED ON 16/06/2020 FROM 6 SHELBOURNE HOUSE NEW ORLEANS WALK LONDON LONDON N19 3UQ

View Document

04/05/204 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

02/05/192 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

10/05/1810 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/08/1721 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD O'CONNOR / 21/08/2017

View Document

21/08/1721 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD O'CONNOR / 21/08/2017

View Document

06/08/176 August 2017 DIRECTOR APPOINTED EDWARD O'CONNOR

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, NO UPDATES

View Document

26/04/1726 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

30/04/1630 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

11/08/1511 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

07/05/157 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

10/08/1410 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

08/06/148 June 2014 APPOINTMENT TERMINATED, DIRECTOR EDWARD O'CONNOR

View Document

08/04/148 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD O'CONNOR / 07/04/2014

View Document

14/09/1314 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SCOTT / 14/09/2013

View Document

14/09/1314 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SCOTT SCOTT / 14/09/2013

View Document

14/08/1314 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD O'CONNOR / 13/08/2013

View Document

13/08/1313 August 2013 REGISTERED OFFICE CHANGED ON 13/08/2013 FROM 81 ALBERT STREET LONDON LONDON NW1 7LX ENGLAND

View Document

13/08/1313 August 2013 APPOINTMENT TERMINATED, SECRETARY KATE MORRIS

View Document

13/08/1313 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WOODS / 13/08/2013

View Document

08/08/138 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information