KOOL DESIGN UK LIMITED

05330620
15 THE I O CENTRE HEARLE WAY HATFIELD AL10 9EW

Documents

Documents
Date Category Description Pages
02 May 2017 gazette Gazette Dissolved Voluntary 1 Buy now
14 Feb 2017 gazette Gazette Notice Voluntary 1 Buy now
03 Feb 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
15 Sep 2016 accounts Annual Accounts 3 Buy now
05 Sep 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
10 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jan 2016 annual-return Annual Return 4 Buy now
08 Dec 2015 accounts Annual Accounts 3 Buy now
12 Jan 2015 annual-return Annual Return 4 Buy now
08 Dec 2014 accounts Annual Accounts 3 Buy now
29 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jan 2014 accounts Annual Accounts 6 Buy now
13 Jan 2014 annual-return Annual Return 4 Buy now
08 May 2013 officers Change of particulars for secretary (Morreen Poluck) 2 Buy now
08 May 2013 officers Change of particulars for director (Mr Nathan Henry Poluck) 2 Buy now
15 Jan 2013 annual-return Annual Return 4 Buy now
28 Nov 2012 accounts Annual Accounts 6 Buy now
12 Jan 2012 annual-return Annual Return 4 Buy now
16 Nov 2011 accounts Annual Accounts 6 Buy now
12 Jan 2011 annual-return Annual Return 4 Buy now
30 Dec 2010 accounts Annual Accounts 6 Buy now
14 Jan 2010 annual-return Annual Return 4 Buy now
14 Jan 2010 officers Change of particulars for director (Mr Nathan Henry Poluck) 2 Buy now
15 Dec 2009 accounts Annual Accounts 6 Buy now
05 Jun 2009 address Registered office changed on 05/06/2009 from 342 new north road hainault ilford essex IG6 3DY 1 Buy now
12 Jan 2009 annual-return Return made up to 12/01/09; full list of members 3 Buy now
28 Dec 2008 accounts Annual Accounts 6 Buy now
27 Oct 2008 officers Director's change of particulars / nathan poluck / 22/10/2008 1 Buy now
14 Jan 2008 annual-return Return made up to 12/01/08; full list of members 2 Buy now
08 Nov 2007 accounts Annual Accounts 6 Buy now
26 Feb 2007 annual-return Return made up to 12/01/07; no change of members 7 Buy now
09 Nov 2006 officers New secretary appointed 2 Buy now
08 Nov 2006 accounts Annual Accounts 10 Buy now
30 Jan 2006 accounts Annual Accounts 1 Buy now
19 Jan 2006 annual-return Return made up to 12/01/06; full list of members 6 Buy now
19 Jan 2006 capital Ad 05/09/05--------- £ si 99@1=99 £ ic 1/100 2 Buy now
19 Jan 2006 accounts Accounting reference date shortened from 31/01/06 to 31/08/05 1 Buy now
01 Sep 2005 address Registered office changed on 01/09/05 from: 87 glenwood gardens gants hill gilford essex IG2 6XU 1 Buy now
24 Jan 2005 officers New secretary appointed 2 Buy now
24 Jan 2005 officers New director appointed 2 Buy now
21 Jan 2005 address Registered office changed on 21/01/05 from: 7 clarence parade cheltenham gloucestershire GL50 3NY 1 Buy now
21 Jan 2005 officers Director resigned 1 Buy now
21 Jan 2005 officers Secretary resigned 1 Buy now
12 Jan 2005 incorporation Incorporation Company 19 Buy now