About

Registered Number: 04560166
Date of Incorporation: 11/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 367 Eastfield Road, Peterborough, PE1 4RD

 

Cool Shades Ltd was founded on 11 October 2002 and has its registered office in the United Kingdom. There are 3 directors listed for the organisation in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EBRAHIM, Abisali 17 February 2019 - 1
ZDRAVKOVIC, Evlynn 11 October 2002 17 February 2019 1
Secretary Name Appointed Resigned Total Appointments
ZDRAVKOVIC, Peter 11 October 2002 17 February 2019 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
CS01 - N/A 10 December 2019
DISS40 - Notice of striking-off action discontinued 23 July 2019
AA - Annual Accounts 22 July 2019
CS01 - N/A 22 July 2019
TM01 - Termination of appointment of director 17 July 2019
PSC01 - N/A 16 July 2019
PSC07 - N/A 16 July 2019
PSC07 - N/A 16 July 2019
AP01 - Appointment of director 16 July 2019
TM02 - Termination of appointment of secretary 16 July 2019
TM02 - Termination of appointment of secretary 16 July 2019
DISS16(SOAS) - N/A 16 February 2019
GAZ1 - First notification of strike-off action in London Gazette 15 January 2019
AA - Annual Accounts 31 July 2018
CS01 - N/A 19 October 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 18 November 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 02 November 2015
CH01 - Change of particulars for director 02 November 2015
CH03 - Change of particulars for secretary 02 November 2015
CH03 - Change of particulars for secretary 02 November 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 19 August 2013
AA01 - Change of accounting reference date 08 August 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 06 July 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 29 December 2009
CH01 - Change of particulars for director 29 December 2009
AA - Annual Accounts 10 August 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 08 December 2008
363a - Annual Return 10 December 2007
288c - Notice of change of directors or secretaries or in their particulars 10 December 2007
288c - Notice of change of directors or secretaries or in their particulars 10 December 2007
AA - Annual Accounts 29 November 2007
AA - Annual Accounts 08 December 2006
363a - Annual Return 24 October 2006
AA - Annual Accounts 05 December 2005
363s - Annual Return 28 October 2005
363s - Annual Return 08 October 2004
AA - Annual Accounts 09 August 2004
363s - Annual Return 03 November 2003
225 - Change of Accounting Reference Date 25 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2002
288a - Notice of appointment of directors or secretaries 13 December 2002
288a - Notice of appointment of directors or secretaries 13 December 2002
288b - Notice of resignation of directors or secretaries 15 October 2002
288b - Notice of resignation of directors or secretaries 15 October 2002
NEWINC - New incorporation documents 11 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.