FIVE COOL CONSULTING LIMITED

Company Documents

DateDescription
19/12/2319 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

19/12/2319 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

13/05/2313 May 2023 Compulsory strike-off action has been discontinued

View Document

13/05/2313 May 2023 Compulsory strike-off action has been discontinued

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

24/01/2224 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES

View Document

24/01/2024 January 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/01/2024 January 2020 COMPANY NAME CHANGED STREAMHUB LIMITED CERTIFICATE ISSUED ON 24/01/20

View Document

20/08/1920 August 2019 APPOINTMENT TERMINATED, DIRECTOR ALLAN BEAUFOUR

View Document

19/08/1919 August 2019 PSC'S CHANGE OF PARTICULARS / AKIHIRO TSUCHIYA / 19/08/2019

View Document

24/06/1924 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES

View Document

31/05/1931 May 2019 DIRECTOR APPOINTED ALLAN BEAUFOUR

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

06/11/186 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

14/03/1814 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

17/01/1817 January 2018 REGISTERED OFFICE CHANGED ON 17/01/2018 FROM 37 ALBERT EMBANKMENT LONDON SE1 7TL

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

29/06/1629 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

10/06/1610 June 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

03/05/163 May 2016 REGISTERED OFFICE CHANGED ON 03/05/2016 FROM MACPHERSON HOUSE 69 OLD STREET LONDON EC1V 9HX

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/01/1625 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

19/05/1519 May 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

26/11/1426 November 2014 REGISTERED OFFICE CHANGED ON 26/11/2014 FROM C/O PENNINE WAY OFFICES WESTON HOUSE 246 HIGH HOLBORN LONDON WC1V 7EX UNITED KINGDOM

View Document

16/04/1416 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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