COOL DATA CENTRES (LINCOLN) LTD

Rsm Number One Rsm Number One, Belfast, BT1 3LG, Northern Ireland
StatusDISSOLVED
Company No.NI651391
CategoryPrivate Limited Company
Incorporated02 Mar 2018
Age6 years, 2 months, 21 days
JurisdictionNorthern Ireland
Dissolution04 Aug 2022
Years1 year, 9 months, 19 days

SUMMARY

COOL DATA CENTRES (LINCOLN) LTD is an dissolved private limited company with number NI651391. It was incorporated 6 years, 2 months, 21 days ago, on 02 March 2018 and it was dissolved 1 year, 9 months, 19 days ago, on 04 August 2022. The company address is Rsm Number One Rsm Number One, Belfast, BT1 3LG, Northern Ireland.



Company Fillings

Gazette dissolved liquidation

Date: 04 Aug 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation move to dissolution northern ireland

Date: 04 May 2022

Category: Insolvency

Type: 2.35B(NI)

Documents

View document PDF

Liquidation progress report northern ireland with brought down date

Date: 22 Feb 2022

Action Date: 02 Feb 2022

Category: Insolvency

Type: 2.24B(NI)

Brought down date: 2022-02-02

Documents

View document PDF

Liquidation progress report northern ireland with brought down date

Date: 23 Sep 2021

Action Date: 02 Aug 2021

Category: Insolvency

Type: 2.24B(NI)

Brought down date: 2021-08-02

Documents

View document PDF

Liquidation extension of period northern ireland

Date: 06 Aug 2021

Category: Insolvency

Type: 2.31B(NI)

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2021

Action Date: 14 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tim Chambers

Termination date: 2021-06-14

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2021

Action Date: 14 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angela Marie Meah

Termination date: 2021-06-14

Documents

View document PDF

Liquidation progress report northern ireland with brought down date

Date: 16 Mar 2021

Action Date: 02 Feb 2021

Category: Insolvency

Type: 2.24B(NI)

Brought down date: 2021-02-02

Documents

View document PDF

Liquidation result of creditors meeting northern ireland

Date: 27 Oct 2020

Category: Insolvency

Type: 2.23B(NI)

Documents

View document PDF

Liquidation administrators proposals northern ireland

Date: 24 Sep 2020

Category: Insolvency

Type: 2.17B(NI)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2020

Action Date: 10 Aug 2020

Category: Address

Type: AD01

Old address: 248 Upper Newtownards Road Belfast BT4 3EU United Kingdom

Change date: 2020-08-10

New address: Rsm Number One Lanyon Quay Belfast BT1 3LG

Documents

View document PDF

Liquidation appointmentt of administrator northern ireland

Date: 06 Aug 2020

Category: Insolvency

Type: 2.12B(NI)

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2020

Action Date: 13 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-13

Officer name: James Gawn Hagan

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-01

Officer name: Mr James Gawn Hagan

Documents

View document PDF

Notification of a person with significant control

Date: 03 Apr 2020

Action Date: 02 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-03-02

Psc name: Tim Chambers

Documents

View document PDF

Change to a person with significant control

Date: 03 Apr 2020

Action Date: 02 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: James Geoffrey Falconer

Change date: 2019-03-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Feb 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2020

Action Date: 20 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-20

Documents

View document PDF

Change account reference date company previous extended

Date: 02 Dec 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2019-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Nov 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2019

Action Date: 30 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Angela Marie Meah

Appointment date: 2019-05-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2019

Action Date: 01 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2018

Action Date: 02 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-02

Officer name: Mr Tim Chambers

Documents

View document PDF

Change to a person with significant control

Date: 14 Mar 2018

Action Date: 02 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Geoffrey Falconer

Change date: 2018-03-02

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2018

Action Date: 02 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Geoffrey Falconer

Change date: 2018-03-02

Documents

View document PDF

Incorporation company

Date: 02 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HAMPSHIRE VEIN CLINIC LIMITED

HILLCOTE HOUSE, AIRLIE LANE,HAMPSHIRE,SO22 4WB

Number:05895413
Status:ACTIVE
Category:Private Limited Company

HIGHLAND WIRELESS & IT SOLUTIONS LTD

THE BARN,ARDGAY,IV24 3AL

Number:SC563462
Status:ACTIVE
Category:Private Limited Company

IMF GROUP LTD

6 FORREST PLACE,BATHGATE,EH48 2GY

Number:SC614720
Status:ACTIVE
Category:Private Limited Company

LYNDSEY LIMITED

776-778 BARKING ROAD,LONDON,E13 9PJ

Number:10834569
Status:ACTIVE
Category:Private Limited Company

PRECONSTRUCT LIMITED

OLD POLICE STATION 6 ST PETER'S COURT,BRISTOL,BS3 4AQ

Number:04713116
Status:ACTIVE
Category:Private Limited Company

SEA AND SKYE LIMITED

FEDERATION HOUSE,KETTERING,NN16 8JS

Number:10625172
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source