COOLGRASS LIMITED

03489412
113 BRENT STREET LONDON UNITED KINGDOM NW4 2DX

Documents

Documents
Date Category Description Pages
08 Jan 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Nov 2023 accounts Change Account Reference Date Company Current Extended 1 Buy now
06 Nov 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Nov 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Jul 2023 accounts Amended Accounts 1 Buy now
26 Jul 2023 accounts Annual Accounts 1 Buy now
10 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2022 accounts Annual Accounts 1 Buy now
12 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2021 accounts Annual Accounts 8 Buy now
21 Jun 2021 officers Change of particulars for director (Mr Barry Ackerman) 2 Buy now
21 Jun 2021 officers Change of particulars for director (Mr Barry Ackerman) 2 Buy now
12 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Dec 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Dec 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Oct 2020 accounts Annual Accounts 8 Buy now
14 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2019 accounts Annual Accounts 8 Buy now
15 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Aug 2018 accounts Annual Accounts 8 Buy now
25 Jun 2018 address Move Registers To Sail Company With New Address 1 Buy now
09 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2017 address Change Sail Address Company With New Address 1 Buy now
28 Nov 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Sep 2017 accounts Annual Accounts 8 Buy now
17 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Dec 2016 accounts Annual Accounts 6 Buy now
27 Sep 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 Aug 2016 auditors Auditors Resignation Company 1 Buy now
11 Jan 2016 annual-return Annual Return 4 Buy now
07 Jan 2016 accounts Annual Accounts 6 Buy now
28 Sep 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
26 Jan 2015 annual-return Annual Return 4 Buy now
08 Jan 2015 accounts Annual Accounts 7 Buy now
25 Sep 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
01 Apr 2014 accounts Annual Accounts 8 Buy now
20 Jan 2014 accounts Annual Accounts 8 Buy now
20 Jan 2014 accounts Annual Accounts 7 Buy now
20 Jan 2014 accounts Annual Accounts 7 Buy now
14 Jan 2014 annual-return Annual Return 4 Buy now
15 Jan 2013 annual-return Annual Return 4 Buy now
01 Jun 2012 officers Termination of appointment of director (Andrew Robert Thornhill) 2 Buy now
23 Jan 2012 accounts Change Account Reference Date Company Current Shortened 1 Buy now
17 Jan 2012 annual-return Annual Return 5 Buy now
22 Feb 2011 annual-return Annual Return 4 Buy now
17 Feb 2011 officers Appointment of director (Barry Ackerman) 3 Buy now
13 Jan 2011 officers Termination of appointment of secretary (Joseph Ackerman) 2 Buy now
13 Jan 2011 officers Termination of appointment of director (Joseph Ackerman) 2 Buy now
11 Dec 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Dec 2010 accounts Annual Accounts 9 Buy now
30 Sep 2010 auditors Auditors Resignation Company 1 Buy now
12 May 2010 officers Change of particulars for secretary (Joseph Ackerman) 1 Buy now
12 May 2010 officers Change of particulars for director (Joseph Ackerman) 2 Buy now
05 May 2010 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
27 Apr 2010 gazette Gazette Notice Compulsory 1 Buy now
23 Feb 2010 officers Change of particulars for secretary (Joseph Ackerman) 1 Buy now
23 Feb 2010 officers Change of particulars for director (Joseph Ackerman) 2 Buy now
01 Feb 2010 officers Appointment of director (Andrew Robert Thornhill Qc) 3 Buy now
26 Jan 2010 annual-return Annual Return 5 Buy now
13 Nov 2009 officers Change of particulars for director (Naomi Ackerman) 2 Buy now
20 Oct 2009 officers Change of particulars for director (Naomi Ackerman) 2 Buy now
15 Apr 2009 accounts Annual Accounts 5 Buy now
27 Feb 2009 accounts Accounting reference date shortened from 27/04/2008 to 26/04/2008 1 Buy now
12 Jan 2009 annual-return Return made up to 07/01/09; full list of members 4 Buy now
07 Jul 2008 accounts Annual Accounts 5 Buy now
28 Feb 2008 accounts Prev sho from 28/04/2007 to 27/04/2007 1 Buy now
30 Jan 2008 accounts Annual Accounts 5 Buy now
21 Jan 2008 auditors Auditors Resignation Company 1 Buy now
10 Jan 2008 annual-return Return made up to 07/01/08; full list of members 2 Buy now
18 Jul 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
18 Jul 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
28 Feb 2007 accounts Accounting reference date shortened from 29/04/06 to 28/04/06 1 Buy now
08 Jan 2007 annual-return Return made up to 07/01/07; full list of members 2 Buy now
23 May 2006 accounts Annual Accounts 5 Buy now
28 Feb 2006 accounts Accounting reference date shortened from 30/04/05 to 29/04/05 1 Buy now
09 Jan 2006 annual-return Return made up to 07/01/06; full list of members 2 Buy now
03 Jun 2005 accounts Annual Accounts 5 Buy now
05 Feb 2005 accounts Accounting reference date extended from 31/01/05 to 30/04/05 1 Buy now
07 Jan 2005 annual-return Return made up to 07/01/05; full list of members 2 Buy now
21 Apr 2004 officers Director's particulars changed 1 Buy now
18 Feb 2004 address Registered office changed on 18/02/04 from: 149 albion road london N16 9JU 1 Buy now
04 Feb 2004 accounts Annual Accounts 8 Buy now
04 Feb 2004 accounts Annual Accounts 8 Buy now
03 Feb 2004 mortgage Particulars of mortgage/charge 3 Buy now
28 Jan 2004 annual-return Return made up to 07/01/04; full list of members 5 Buy now
27 Jan 2004 officers Director's particulars changed 1 Buy now
27 Jan 2004 officers Secretary's particulars changed;director's particulars changed 1 Buy now
26 Feb 2003 annual-return Return made up to 07/01/03; full list of members 7 Buy now
07 Mar 2002 annual-return Return made up to 07/01/02; full list of members 6 Buy now
25 Jul 2001 restoration Restoration Order Of Court 1 Buy now
25 Jul 2001 annual-return Return made up to 07/01/01; no change of members 6 Buy now
25 Jul 2001 annual-return Return made up to 07/01/00; full list of members 6 Buy now
25 Jul 2001 accounts Annual Accounts 8 Buy now
25 Jul 2001 accounts Annual Accounts 8 Buy now
25 Jul 2001 accounts Annual Accounts 8 Buy now
26 Dec 2000 gazette Gazette Dissolved Compulsory 1 Buy now
04 Jul 2000 address Registered office changed on 04/07/00 from: 113 brent street london NW4 2DX 1 Buy now
27 Jun 2000 gazette Gazette Notice Compulsory 1 Buy now
03 Aug 1999 gazette Gazette Filings Brought Up To Date 1 Buy now