Advanced company searchLink opens in new window

COOL WEAVING LTD

Company number 07853450

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)
23 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
25 Nov 2015 DS01 Application to strike the company off the register
29 Oct 2015 AA Total exemption small company accounts made up to 30 November 2014
24 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
23 Oct 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 10,000
08 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2014 AD01 Registered office address changed from 264 a Belsize Road London NW6 4BT to 1 College Yard 56 Winchester Avenue London NW6 7UA on 28 November 2014
01 Sep 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 10,000
29 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
01 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
09 May 2013 AR01 Annual return made up to 9 May 2013 with full list of shareholders
Statement of capital on 2013-05-09
  • GBP 10,000
02 May 2013 TM01 Termination of appointment of Edward Davies as a director
02 May 2013 TM01 Termination of appointment of Rhandes Asturiano Davies as a director
30 Nov 2012 AR01 Annual return made up to 18 November 2012 with full list of shareholders
15 Nov 2012 AD01 Registered office address changed from 63 Loveridge Road London NW6 2DR United Kingdom on 15 November 2012
29 Aug 2012 CH01 Director's details changed for Mrs Rhandes Ferreira De Miranda Asturiano Davies on 28 August 2012
28 Aug 2012 CH01 Director's details changed for Mr Luis Felipe Di Mare Salles Filho on 28 August 2012
28 Aug 2012 CH01 Director's details changed for Mr Edward John Douglas Lyn Davies on 28 August 2012
18 Nov 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted