COOL CELL LIMITED
Company Documents
| Date | Description |
|---|---|
| 14/05/2414 May 2024 | Voluntary strike-off action has been suspended |
| 14/05/2414 May 2024 | Voluntary strike-off action has been suspended |
| 09/04/249 April 2024 | First Gazette notice for voluntary strike-off |
| 09/04/249 April 2024 | First Gazette notice for voluntary strike-off |
| 27/03/2427 March 2024 | Application to strike the company off the register |
| 17/02/2417 February 2024 | Registered office address changed from 48 Princess Street Scarborough North Yorkshire YO11 1QR England to 11 West Pier West Pier Scarborough YO11 1PD on 2024-02-17 |
| 18/10/2318 October 2023 | Confirmation statement made on 2023-10-03 with no updates |
| 29/07/2329 July 2023 | Compulsory strike-off action has been discontinued |
| 29/07/2329 July 2023 | Compulsory strike-off action has been discontinued |
| 28/07/2328 July 2023 | Micro company accounts made up to 2022-06-30 |
| 20/06/2320 June 2023 | Compulsory strike-off action has been suspended |
| 20/06/2320 June 2023 | Compulsory strike-off action has been suspended |
| 06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
| 06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
| 14/10/2214 October 2022 | Confirmation statement made on 2022-10-03 with no updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 02/03/222 March 2022 | Micro company accounts made up to 2021-06-30 |
| 01/01/221 January 2022 | Compulsory strike-off action has been discontinued |
| 01/01/221 January 2022 | Compulsory strike-off action has been discontinued |
| 31/12/2131 December 2021 | Confirmation statement made on 2021-10-03 with no updates |
| 21/12/2121 December 2021 | First Gazette notice for compulsory strike-off |
| 21/12/2121 December 2021 | First Gazette notice for compulsory strike-off |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 31/05/2031 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 25/12/1925 December 2019 | DISS40 (DISS40(SOAD)) |
| 24/12/1924 December 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
| 24/12/1924 December 2019 | FIRST GAZETTE |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 30/04/1930 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 18/04/1918 April 2019 | CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
| 04/10/184 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEFTON FREEMAN BAHN |
| 03/07/183 July 2018 | DISS40 (DISS40(SOAD)) |
| 30/06/1830 June 2018 | CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 05/06/185 June 2018 | FIRST GAZETTE |
| 27/09/1727 September 2017 | CONFIRMATION STATEMENT MADE ON 06/06/17, NO UPDATES |
| 26/09/1726 September 2017 | DISS40 (DISS40(SOAD)) |
| 29/08/1729 August 2017 | FIRST GAZETTE |
| 31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 17/09/1617 September 2016 | Annual return made up to 6 June 2016 with full list of shareholders |
| 14/09/1614 September 2016 | DISS40 (DISS40(SOAD)) |
| 06/09/166 September 2016 | FIRST GAZETTE |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 01/04/161 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 20/03/1620 March 2016 | REGISTERED OFFICE CHANGED ON 20/03/2016 FROM UNIT 13 ACORN INDUSTRIAL EST BONTOFT AVENUE HULL HU5 4HF |
| 20/03/1620 March 2016 | DIRECTOR APPOINTED MR SEFTON FREEMAN-BAHN |
| 20/03/1620 March 2016 | APPOINTMENT TERMINATED, DIRECTOR JOHN REDSHAW |
| 17/07/1517 July 2015 | Annual return made up to 6 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 13/08/1413 August 2014 | APPOINTMENT TERMINATED, SECRETARY JOHN REDSHAW |
| 12/07/1412 July 2014 | DISS40 (DISS40(SOAD)) |
| 11/07/1411 July 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 11/07/1411 July 2014 | Annual return made up to 6 June 2014 with full list of shareholders |
| 01/07/141 July 2014 | FIRST GAZETTE |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 05/08/135 August 2013 | REGISTERED OFFICE CHANGED ON 05/08/2013 FROM 34 REDLAND DRIVE KIRK ELLA HULL EAST YORKSHIRE HU10 7UZ UNITED KINGDOM |
| 05/08/135 August 2013 | Annual return made up to 6 June 2013 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 01/05/131 May 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 06/08/126 August 2012 | Annual return made up to 6 June 2012 with full list of shareholders |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 02/04/122 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 07/09/117 September 2011 | Annual return made up to 6 June 2011 with full list of shareholders |
| 07/03/117 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 01/11/101 November 2010 | APPOINTMENT TERMINATED, DIRECTOR SEFTON FREEMAN-BAHN |
| 01/11/101 November 2010 | DIRECTOR APPOINTED MR JOHN GRANT REDSHAW |
| 06/09/106 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEFTON FREEMAN-BAHN / 06/06/2010 |
| 06/09/106 September 2010 | Annual return made up to 6 June 2010 with full list of shareholders |
| 06/06/096 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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