COOLER CENTRE LTD
Status | ACTIVE |
Company No. | 08716365 |
Category | Private Limited Company |
Incorporated | 03 Oct 2013 |
Age | 10 years, 7 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
COOLER CENTRE LTD is an active private limited company with number 08716365. It was incorporated 10 years, 7 months, 29 days ago, on 03 October 2013. The company address is 286b Chase Road 286b Chase Road, London, N14 6HF.
Company Fillings
Confirmation statement with updates
Date: 10 Jul 2023
Action Date: 10 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-10
Documents
Notification of a person with significant control
Date: 10 Jul 2023
Action Date: 01 Nov 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-11-01
Psc name: Renats Hamidovs
Documents
Appoint person director company with name date
Date: 10 Jul 2023
Action Date: 01 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Renats Hamidovs
Appointment date: 2022-11-01
Documents
Cessation of a person with significant control
Date: 10 Jul 2023
Action Date: 01 Nov 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-11-01
Psc name: Sapfo Vogiantzoglou
Documents
Accounts with accounts type unaudited abridged
Date: 10 Jul 2023
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Gazette filings brought up to date
Date: 23 Dec 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 22 Dec 2022
Action Date: 03 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-03
Documents
Accounts with accounts type unaudited abridged
Date: 25 Jul 2022
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Gazette filings brought up to date
Date: 25 Dec 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 24 Dec 2021
Action Date: 03 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-03
Documents
Accounts with accounts type unaudited abridged
Date: 25 Oct 2021
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Change account reference date company previous shortened
Date: 26 Jul 2021
Action Date: 25 Oct 2020
Category: Accounts
Type: AA01
New date: 2020-10-25
Made up date: 2020-10-26
Documents
Confirmation statement with updates
Date: 09 Dec 2020
Action Date: 03 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-03
Documents
Notification of a person with significant control
Date: 09 Dec 2020
Action Date: 01 Oct 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-10-01
Psc name: Sapfo Vogiantzoglou
Documents
Cessation of a person with significant control
Date: 09 Dec 2020
Action Date: 01 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Avraam Avramidis
Cessation date: 2020-10-01
Documents
Termination director company with name termination date
Date: 09 Dec 2020
Action Date: 01 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Avraam Avramidis
Termination date: 2020-10-01
Documents
Accounts with accounts type unaudited abridged
Date: 20 Oct 2020
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Accounts with accounts type unaudited abridged
Date: 20 Jan 2020
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2019
Action Date: 03 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-03
Documents
Change account reference date company previous shortened
Date: 25 Oct 2019
Action Date: 26 Oct 2018
Category: Accounts
Type: AA01
New date: 2018-10-26
Made up date: 2018-10-27
Documents
Change account reference date company previous shortened
Date: 26 Jul 2019
Action Date: 27 Oct 2018
Category: Accounts
Type: AA01
Made up date: 2018-10-28
New date: 2018-10-27
Documents
Accounts with accounts type unaudited abridged
Date: 29 Jan 2019
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 28 Jan 2019
Action Date: 03 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-03
Documents
Confirmation statement with no updates
Date: 14 Nov 2018
Action Date: 03 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-03
Documents
Change account reference date company current shortened
Date: 29 Oct 2018
Action Date: 28 Oct 2017
Category: Accounts
Type: AA01
New date: 2017-10-28
Made up date: 2017-10-29
Documents
Change account reference date company previous shortened
Date: 30 Jul 2018
Action Date: 29 Oct 2017
Category: Accounts
Type: AA01
New date: 2017-10-29
Made up date: 2017-10-30
Documents
Resolution
Date: 31 Oct 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Change account reference date company previous shortened
Date: 28 Jul 2017
Action Date: 30 Oct 2016
Category: Accounts
Type: AA01
Made up date: 2016-10-31
New date: 2016-10-30
Documents
Gazette filings brought up to date
Date: 10 Jan 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 09 Jan 2017
Action Date: 03 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-03
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Gazette filings brought up to date
Date: 05 Jan 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2016
Action Date: 03 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-03
Documents
Appoint person director company with name date
Date: 09 Nov 2015
Action Date: 09 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sapfo Vogiantzoglou
Appointment date: 2015-11-09
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Gazette filings brought up to date
Date: 11 Apr 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2015
Action Date: 03 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-03
Documents
Change registered office address company with date old address new address
Date: 08 Apr 2015
Action Date: 08 Apr 2015
Category: Address
Type: AD01
Old address: C/O Philips Accountants 286B Chase Road Southgate London N14 6HF United Kingdom
New address: C/O Philips Accountants (Southgate) Ltd 286B Chase Road Southgate London N14 6HF
Change date: 2015-04-08
Documents
Some Companies
ASMARA PROPERTY MANAGEMENT LTD
BRADGATE BERWYN DRIVE,OSWESTRY,SY11 3AT
Number: | 11872104 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 AVENUE ROAD,ASHBY-DE-LA-ZOUCH,LE65 2FE
Number: | 11840967 |
Status: | ACTIVE |
Category: | Private Limited Company |
SYNERGY HOUSE 7 ACORN BUSINESS PARK,MANSFIELD,NG18 1EX
Number: | 08520736 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 RAILWAY STREET,KENT,ME4 4RH
Number: | 04650731 |
Status: | ACTIVE |
Category: | Private Limited Company |
1580 PARKWAY SOLENT BUSINESS PARK,FAREHAM,PO15 7AG
Number: | 01898475 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
RED ROCKET GRAPHIC DESIGN LIMITED
5 CRICKLADE COURT, CRICKLADE STREET,SWINDON,SN1 3EY
Number: | 03879057 |
Status: | ACTIVE |
Category: | Private Limited Company |