KOOLKWIC LIMITED

07830669
COUND MILL COUND SHREWSBURY ENGLAND SY5 6AP

Documents

Documents
Date Category Description Pages
14 Jun 2022 gazette Gazette Dissolved Voluntary 1 Buy now
29 Mar 2022 gazette Gazette Notice Voluntary 1 Buy now
16 Mar 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
02 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Oct 2021 officers Termination of appointment of director (Roger Charles William Wise) 1 Buy now
28 Oct 2021 officers Appointment of director (Mr Michael Graeme Stuart Cameron) 2 Buy now
28 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jul 2021 accounts Annual Accounts 5 Buy now
19 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Nov 2020 address Move Registers To Registered Office Company With New Address 1 Buy now
12 Jun 2020 accounts Annual Accounts 5 Buy now
03 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Mar 2020 officers Termination of appointment of director (Michael Graeme Stuart Cameron) 1 Buy now
13 Jan 2020 officers Appointment of director (Mr Roger Charles William Wise) 2 Buy now
28 Nov 2019 accounts Annual Accounts 5 Buy now
01 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2019 officers Change of particulars for director (Mr Michael Graeme Stuart Cameron) 2 Buy now
05 Feb 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Nov 2018 accounts Annual Accounts 3 Buy now
01 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Nov 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Oct 2017 accounts Annual Accounts 7 Buy now
19 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Jul 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Jul 2017 capital Return of Allotment of shares 3 Buy now
14 Nov 2016 address Change Sail Address Company With Old Address New Address 1 Buy now
10 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Jun 2016 accounts Annual Accounts 3 Buy now
30 Nov 2015 annual-return Annual Return 4 Buy now
30 Nov 2015 address Move Registers To Sail Company With New Address 1 Buy now
30 Nov 2015 officers Change of particulars for director (Mr Michael Graeme Stuart Cameron) 2 Buy now
30 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Nov 2015 address Change Sail Address Company With New Address 1 Buy now
19 Aug 2015 accounts Annual Accounts 3 Buy now
16 Jul 2015 capital Return of Allotment of shares 3 Buy now
06 Nov 2014 annual-return Annual Return 3 Buy now
06 Nov 2014 officers Change of particulars for director (Mr Michael Graeme Stuart Cameron) 2 Buy now
17 Jul 2014 accounts Annual Accounts 3 Buy now
04 Nov 2013 annual-return Annual Return 3 Buy now
23 Jul 2013 accounts Annual Accounts 3 Buy now
08 Jan 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
20 Dec 2012 annual-return Annual Return 14 Buy now
14 Dec 2012 change-of-name Certificate Change Of Name Company 3 Buy now
14 Dec 2012 change-of-name Change Of Name Notice 2 Buy now
13 Dec 2011 capital Return of Allotment of shares 4 Buy now
13 Dec 2011 officers Termination of appointment of director (Roger Wise) 2 Buy now
01 Nov 2011 incorporation Incorporation Company 39 Buy now