Advanced company searchLink opens in new window

COOLCUCUMBER.TV LIMITED

Company number 04089449

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Apr 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Oct 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
10 Jan 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
28 Aug 2015 AA Total exemption small company accounts made up to 31 October 2014
02 Apr 2015 SH01 Statement of capital following an allotment of shares on 9 September 2014
  • GBP 114.95
17 Nov 2014 AR01 Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 114.95
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
01 Mar 2014 DISS40 Compulsory strike-off action has been discontinued
27 Feb 2014 SH01 Statement of capital following an allotment of shares on 11 November 2013
  • GBP 108.05
27 Feb 2014 AR01 Annual return made up to 13 October 2013 with full list of shareholders
27 Feb 2014 AD01 Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 27 February 2014
27 Feb 2014 SH01 Statement of capital following an allotment of shares on 23 August 2013
  • GBP 100
18 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2013 SH02 Sub-division of shares on 17 September 2013
07 Oct 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivide shares and section 551 17/09/2013
31 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
18 Dec 2012 AR01 Annual return made up to 13 October 2012 with full list of shareholders
17 Dec 2012 TM02 Termination of appointment of Sally Ackerman as a secretary
17 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
05 Jan 2012 AR01 Annual return made up to 13 October 2011 with full list of shareholders
15 Sep 2011 CH01 Director's details changed for Royston Kenneth Ackerman on 15 September 2011
15 Sep 2011 CH03 Secretary's details changed for Mrs Sally Ann Ackerman on 15 September 2011