|
|
22 May 2018
|
22 May 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
06 Mar 2018
|
06 Mar 2018
First Gazette notice for voluntary strike-off
|
|
|
26 Feb 2018
|
26 Feb 2018
Application to strike the company off the register
|
|
|
06 Feb 2017
|
06 Feb 2017
Director's details changed for Mr Michail Ioannis Sotirakos on 31 January 2017
|
|
|
06 Feb 2017
|
06 Feb 2017
Confirmation statement made on 31 January 2017 with updates
|
|
|
12 Jul 2016
|
12 Jul 2016
Director's details changed for Mr Michail Ioannis Sotirakos on 31 May 2016
|
|
|
05 Feb 2016
|
05 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
|
|
|
05 Jan 2016
|
05 Jan 2016
Termination of appointment of Simon Wilsher as a director on 27 December 2015
|
|
|
26 Nov 2015
|
26 Nov 2015
Registered office address changed from Cool Clues Limited Waterhouse Waterhouse Lane, Monkton Combe Bath BA27JB to 37 Great Pulteney Street Bath BA2 4DA on 26 November 2015
|
|
|
23 Oct 2015
|
23 Oct 2015
Previous accounting period shortened from 31 March 2015 to 30 March 2015
|
|
|
02 Mar 2015
|
02 Mar 2015
Annual return made up to 31 January 2015 with full list of shareholders
|
|
|
24 Apr 2014
|
24 Apr 2014
Statement of capital following an allotment of shares on 9 April 2014
|
|
|
24 Apr 2014
|
24 Apr 2014
Resolutions
|
|
|
15 Apr 2014
|
15 Apr 2014
Resolutions
|
|
|
15 Apr 2014
|
15 Apr 2014
Resolutions
|
|
|
15 Apr 2014
|
15 Apr 2014
Particulars of variation of rights attached to shares
|
|
|
26 Feb 2014
|
26 Feb 2014
Current accounting period extended from 31 January 2015 to 31 March 2015
|
|
|
31 Jan 2014
|
31 Jan 2014
Incorporation
|