Established in 2005, Cool Rider Ltd are based in Matlock. This organisation has one director listed as Sodha, Nita. We don't know the number of employees at Cool Rider Ltd.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SODHA, Nita | 02 September 2005 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 20 March 2018 | |
WU15 - N/A | 20 December 2017 | |
LIQ MISC - N/A | 25 May 2017 | |
F10.2 - N/A | 30 June 2016 | |
LIQ MISC - N/A | 31 May 2016 | |
LIQ MISC - N/A | 04 June 2015 | |
LIQ MISC - N/A | 29 May 2014 | |
AD01 - Change of registered office address | 21 May 2014 | |
LIQ MISC - N/A | 03 June 2013 | |
LIQ MISC - N/A | 30 May 2012 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 14 April 2011 | |
AD01 - Change of registered office address | 08 April 2011 | |
COCOMP - Order to wind up | 14 February 2011 | |
AR01 - Annual Return | 23 August 2010 | |
CH01 - Change of particulars for director | 23 August 2010 | |
CH03 - Change of particulars for secretary | 23 August 2010 | |
AA - Annual Accounts | 30 June 2010 | |
AR01 - Annual Return | 19 October 2009 | |
AA - Annual Accounts | 19 October 2009 | |
DISS40 - Notice of striking-off action discontinued | 01 April 2009 | |
363a - Annual Return | 31 March 2009 | |
AA - Annual Accounts | 31 March 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 January 2009 | |
AA - Annual Accounts | 01 April 2008 | |
363s - Annual Return | 05 March 2008 | |
395 - Particulars of a mortgage or charge | 25 September 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 September 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 September 2007 | |
395 - Particulars of a mortgage or charge | 22 August 2007 | |
395 - Particulars of a mortgage or charge | 09 August 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 December 2006 | |
363s - Annual Return | 10 December 2006 | |
395 - Particulars of a mortgage or charge | 06 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 November 2006 | |
395 - Particulars of a mortgage or charge | 18 November 2006 | |
395 - Particulars of a mortgage or charge | 14 June 2006 | |
395 - Particulars of a mortgage or charge | 14 June 2006 | |
395 - Particulars of a mortgage or charge | 25 January 2006 | |
288a - Notice of appointment of directors or secretaries | 06 September 2005 | |
288a - Notice of appointment of directors or secretaries | 05 September 2005 | |
288a - Notice of appointment of directors or secretaries | 05 September 2005 | |
288a - Notice of appointment of directors or secretaries | 05 September 2005 | |
288b - Notice of resignation of directors or secretaries | 05 September 2005 | |
288b - Notice of resignation of directors or secretaries | 05 September 2005 | |
287 - Change in situation or address of Registered Office | 05 September 2005 | |
NEWINC - New incorporation documents | 18 August 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 12 September 2007 | Outstanding |
N/A |
Debenture | 08 August 2007 | Outstanding |
N/A |
Legal charge | 08 August 2007 | Fully Satisfied |
N/A |
Legal charge | 21 November 2006 | Outstanding |
N/A |
Debenture | 15 November 2006 | Outstanding |
N/A |
Legal charge | 05 June 2006 | Fully Satisfied |
N/A |
Debenture | 05 June 2006 | Fully Satisfied |
N/A |
Legal charge | 12 January 2006 | Fully Satisfied |
N/A |