KOOLER LIMITED

Company Documents

DateDescription
07/07/207 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/06/2025 June 2020 APPOINTMENT TERMINATED, SECRETARY JOHN CORNFOOT

View Document

25/06/2025 June 2020 APPLICATION FOR STRIKING-OFF

View Document

25/06/2025 June 2020 CESSATION OF JOHN BRIAN STRACHAN CORNFOOT AS A PSC

View Document

19/09/1919 September 2019 COMPANY NAME CHANGED DIGIKOOL LIMITED CERTIFICATE ISSUED ON 19/09/19

View Document

10/09/1910 September 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/08/1925 August 2019 CESSATION OF CHRISTOPHER ROBIN BERTRAM-GREGORY AS A PSC

View Document

25/08/1925 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN BRIAN STRACHAN CORNFOOT

View Document

25/08/1925 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

25/08/1925 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

25/08/1925 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER ROBIN BERTRAM-GREGORY

View Document

25/08/1925 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

25/08/1925 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER ROBIN BERTRAM-GREGORY

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/10/1831 October 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/10/1831 October 2018 COMPANY NAME CHANGED D3 KOOLING TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 31/10/18

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES

View Document

30/08/1830 August 2018 COMPANY NAME CHANGED DIGIKOOL (PROCUREMENT) LIMITED CERTIFICATE ISSUED ON 30/08/18

View Document

30/08/1830 August 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/08/1829 August 2018 PSC'S CHANGE OF PARTICULARS / DIGIKOOL LIMITED / 02/08/2018

View Document

28/08/1828 August 2018 PREVSHO FROM 31/08/2018 TO 31/03/2018

View Document

28/08/1828 August 2018 CESSATION OF DIGIKOOL LIMITED AS A PSC

View Document

22/08/1822 August 2018 RE-SUB DIV - SHARES 02/08/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/09/1712 September 2017 SECRETARY APPOINTED MR JOHN BRIAN STRACHAN CORNFOOT

View Document

22/08/1722 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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