COOL CELL LIMITED

Company Documents

DateDescription
14/05/2414 May 2024 Voluntary strike-off action has been suspended

View Document

14/05/2414 May 2024 Voluntary strike-off action has been suspended

View Document

09/04/249 April 2024 First Gazette notice for voluntary strike-off

View Document

09/04/249 April 2024 First Gazette notice for voluntary strike-off

View Document

27/03/2427 March 2024 Application to strike the company off the register

View Document

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

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

29/07/2329 July 2023 Compulsory strike-off action has been discontinued

View Document

29/07/2329 July 2023 Compulsory strike-off action has been discontinued

View Document

28/07/2328 July 2023 Micro company accounts made up to 2022-06-30

View Document

20/06/2320 June 2023 Compulsory strike-off action has been suspended

View Document

20/06/2320 June 2023 Compulsory strike-off action has been suspended

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/03/222 March 2022 Micro company accounts made up to 2021-06-30

View Document

01/01/221 January 2022 Compulsory strike-off action has been discontinued

View Document

01/01/221 January 2022 Compulsory strike-off action has been discontinued

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/05/2031 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

25/12/1925 December 2019 DISS40 (DISS40(SOAD))

View Document

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

24/12/1924 December 2019 FIRST GAZETTE

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

04/10/184 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEFTON FREEMAN BAHN

View Document

03/07/183 July 2018 DISS40 (DISS40(SOAD))

View Document

30/06/1830 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/06/185 June 2018 FIRST GAZETTE

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, NO UPDATES

View Document

26/09/1726 September 2017 DISS40 (DISS40(SOAD))

View Document

29/08/1729 August 2017 FIRST GAZETTE

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

17/09/1617 September 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

14/09/1614 September 2016 DISS40 (DISS40(SOAD))

View Document

06/09/166 September 2016 FIRST GAZETTE

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

01/04/161 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

20/03/1620 March 2016 REGISTERED OFFICE CHANGED ON 20/03/2016 FROM UNIT 13 ACORN INDUSTRIAL EST BONTOFT AVENUE HULL HU5 4HF

View Document

20/03/1620 March 2016 DIRECTOR APPOINTED MR SEFTON FREEMAN-BAHN

View Document

20/03/1620 March 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN REDSHAW

View Document

17/07/1517 July 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

13/08/1413 August 2014 APPOINTMENT TERMINATED, SECRETARY JOHN REDSHAW

View Document

12/07/1412 July 2014 DISS40 (DISS40(SOAD))

View Document

11/07/1411 July 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

11/07/1411 July 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

01/07/141 July 2014 FIRST GAZETTE

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

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

View Document

05/08/135 August 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

01/05/131 May 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/08/126 August 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/09/117 September 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, DIRECTOR SEFTON FREEMAN-BAHN

View Document

01/11/101 November 2010 DIRECTOR APPOINTED MR JOHN GRANT REDSHAW

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SEFTON FREEMAN-BAHN / 06/06/2010

View Document

06/09/106 September 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

06/06/096 June 2009 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