BALTIC COOL LIMITED
Status | DISSOLVED |
Company No. | 09317702 |
Category | Private Limited Company |
Incorporated | 19 Nov 2014 |
Age | 9 years, 7 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 29 Jun 2021 |
Years | 3 years, 7 days |
SUMMARY
BALTIC COOL LIMITED is an dissolved private limited company with number 09317702. It was incorporated 9 years, 7 months, 17 days ago, on 19 November 2014 and it was dissolved 3 years, 7 days ago, on 29 June 2021. The company address is 28 Exchange Street East, Liverpool, L2 3PH, England.
Company Fillings
Gazette filings brought up to date
Date: 08 Feb 2020
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 07 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 07 Feb 2020
Action Date: 19 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-19
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Gazette filings brought up to date
Date: 26 Jan 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 23 Jan 2019
Action Date: 19 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-19
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change account reference date company previous shortened
Date: 18 Dec 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA01
Made up date: 2017-11-30
New date: 2017-06-30
Documents
Confirmation statement with updates
Date: 30 Oct 2017
Action Date: 19 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-19
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Change registered office address company with date old address new address
Date: 24 Aug 2017
Action Date: 24 Aug 2017
Category: Address
Type: AD01
Change date: 2017-08-24
Old address: Gladstone House 2 Church Road Liverpool Merseyside L15 9EG
New address: 28 Exchange Street East Liverpool L2 3PH
Documents
Termination director company with name termination date
Date: 24 Aug 2017
Action Date: 05 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathon Simon Prichard
Termination date: 2017-04-05
Documents
Appoint person secretary company with name date
Date: 24 Aug 2017
Action Date: 05 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Jane Gervin
Appointment date: 2017-04-05
Documents
Cessation of a person with significant control
Date: 24 Aug 2017
Action Date: 05 Apr 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jonathon Simon Prichard
Cessation date: 2017-04-05
Documents
Change person director company with change date
Date: 01 Dec 2016
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-30
Officer name: Mr Joseph Brendan Gervin
Documents
Confirmation statement with updates
Date: 30 Nov 2016
Action Date: 19 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-19
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Mortgage satisfy charge full
Date: 12 Feb 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 093177020001
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2015
Action Date: 19 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-19
Documents
Certificate change of name company
Date: 15 Jul 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hurst street developments LIMITED\certificate issued on 15/07/15
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Feb 2015
Action Date: 27 Feb 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 093177020001
Charge creation date: 2015-02-27
Documents
Capital allotment shares
Date: 27 Jan 2015
Action Date: 03 Dec 2014
Category: Capital
Type: SH01
Date: 2014-12-03
Capital : 2 GBP
Documents
Appoint person director company with name date
Date: 04 Dec 2014
Action Date: 03 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joseph Brendan Gervin
Appointment date: 2014-12-03
Documents
Some Companies
CASTLE PROPERTY MANAGEMENT LIMITED
93 HAMILTON PLACE,ABERDEEN,AB15 5BD
Number: | SC251955 |
Status: | ACTIVE |
Category: | Private Limited Company |
463 LORDSHIP LANE,LONDON,NW2 5SJ
Number: | 11619530 |
Status: | ACTIVE |
Category: | Private Limited Company |
12A ARCOLA STREET,LONDON,E8 2DJ
Number: | 11326309 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW
Number: | 06663843 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COLLEGE OF MICROSYSTEMS ACUPUNCTURE LIMITED
LGJ HOUSE KNOWLES FARM ESTATE,MALDON,CM9 6SH
Number: | 08028619 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GINGER BEER MADE ME DO IT LTD
FIRST FLOOR, CEF BUILDING,TORQUAY,TQ2 7QN
Number: | 11165648 |
Status: | ACTIVE |
Category: | Private Limited Company |