COOL INNOVATIONS LIMITED - CARDIFF


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2023-11-21 View Report
Dissolution. Dissolution application strike off company. 2023-11-08 View Report
Confirmation statement. Statement with no updates. 2023-04-06 View Report
Officers. Appointment date: 2022-12-21. Officer name: Mr Patrice Gras. 2022-12-21 View Report
Accounts. Accounts type dormant. 2022-12-21 View Report
Officers. Termination date: 2022-12-21. Officer name: Paul Edward Saunders. 2022-12-21 View Report
Gazette. Gazette filings brought up to date. 2022-07-29 View Report
Confirmation statement. Statement with no updates. 2022-07-28 View Report
Gazette. Gazette notice compulsory. 2022-06-28 View Report
Accounts. Accounts type dormant. 2021-07-27 View Report
Confirmation statement. Statement with no updates. 2021-04-23 View Report
Accounts. Accounts type dormant. 2021-03-23 View Report
Confirmation statement. Statement with no updates. 2020-04-24 View Report
Address. New address: Innovation Village Cardiff Edge Business Park Cardiff CF14 7YT. Old address: C/O the Sure Chill Company Eagle Labs, Brunel House 2 Fitzalan Road Cardiff CF24 0EB Wales. Change date: 2020-03-17. 2020-03-17 View Report
Accounts. Accounts type dormant. 2020-01-16 View Report
Confirmation statement. Statement with no updates. 2019-04-24 View Report
Accounts. Accounts type dormant. 2018-12-14 View Report
Confirmation statement. Statement with no updates. 2018-04-23 View Report
Accounts. Accounts type dormant. 2018-01-30 View Report
Address. Old address: PO Box CF14 7YT Innovation Village G.E. Healthcare Cardiff CF14 7YT United Kingdom. New address: C/O the Sure Chill Company Eagle Labs, Brunel House 2 Fitzalan Road Cardiff CF24 0EB. Change date: 2017-12-22. 2017-12-22 View Report
Confirmation statement. Statement with updates. 2017-04-18 View Report
Accounts. Accounts type dormant. 2017-01-30 View Report
Address. New address: PO Box CF14 7YT Innovation Village G.E. Healthcare Cardiff CF14 7YT. Old address: 22 Pendre Industrial Estate Tywyn Gwynedd LL36 9LW. Change date: 2017-01-24. 2017-01-24 View Report
Annual return. With made up date full list shareholders. 2016-05-24 View Report
Accounts. Accounts type dormant. 2016-01-28 View Report
Annual return. With made up date full list shareholders. 2015-05-05 View Report
Address. New address: 22 Pendre Industrial Estate Tywyn Gwynedd LL36 9LW. Old address: Old School Eglwysfach Machynlleth Powys SY20 8SX. Change date: 2014-12-15. 2014-12-15 View Report
Officers. Officer name: John Granville Barker. Termination date: 2014-12-15. 2014-12-15 View Report
Officers. Officer name: Mr Paul Edward Saunders. Appointment date: 2014-12-15. 2014-12-15 View Report
Accounts. Accounts type dormant. 2014-07-01 View Report
Annual return. With made up date full list shareholders. 2014-04-16 View Report
Accounts. Accounts type dormant. 2013-07-04 View Report
Annual return. With made up date full list shareholders. 2013-04-15 View Report
Accounts. Accounts type dormant. 2012-05-03 View Report
Annual return. With made up date full list shareholders. 2012-04-23 View Report
Change of name. Description: Company name changed solar elite LIMITED\certificate issued on 03/02/12. 2012-02-03 View Report
Change of name. Change of name notice. 2012-02-03 View Report
Accounts. Accounts type dormant. 2011-08-01 View Report
Annual return. With made up date full list shareholders. 2011-05-03 View Report
Accounts. Accounts type dormant. 2010-09-06 View Report
Annual return. With made up date full list shareholders. 2010-04-16 View Report
Accounts. Accounts type dormant. 2009-05-18 View Report
Annual return. Legacy. 2009-04-14 View Report
Accounts. Accounts type dormant. 2008-08-06 View Report
Annual return. Legacy. 2008-04-29 View Report
Incorporation. Incorporation company. 2007-04-12 View Report