About

Registered Number: 06999308
Date of Incorporation: 24/08/2009 (14 years and 8 months ago)
Company Status: Liquidation
Registered Address: 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

 

Cool Stuff Ltd was registered on 24 August 2009 and are based in West Midlands, it's status in the Companies House registry is set to "Liquidation". There are 4 directors listed as Junqueira Da Cunha, Marcelo, Galloway, Richard Howard, Aldbury Secretaries Limited, Giovanini, Andre Luis for the business at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JUNQUEIRA DA CUNHA, Marcelo 24 August 2009 - 1
GIOVANINI, Andre Luis 05 October 2017 25 February 2019 1
Secretary Name Appointed Resigned Total Appointments
GALLOWAY, Richard Howard 24 August 2009 01 January 2014 1
ALDBURY SECRETARIES LIMITED 24 August 2009 24 August 2009 1

Filing History

Document Type Date
PSC04 - N/A 01 October 2020
CH01 - Change of particulars for director 24 September 2020
AD01 - Change of registered office address 21 April 2020
RESOLUTIONS - N/A 09 April 2020
LIQ02 - N/A 09 April 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 09 April 2020
PSC04 - N/A 06 January 2020
CH01 - Change of particulars for director 06 January 2020
AAMD - Amended Accounts 13 September 2019
AA - Annual Accounts 05 September 2019
AA01 - Change of accounting reference date 16 May 2019
CS01 - N/A 26 February 2019
TM01 - Termination of appointment of director 26 February 2019
PSC04 - N/A 26 February 2019
PSC07 - N/A 26 February 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 31 May 2018
CS01 - N/A 18 January 2018
CH01 - Change of particulars for director 17 November 2017
CH01 - Change of particulars for director 17 November 2017
AD01 - Change of registered office address 17 November 2017
PSC04 - N/A 03 November 2017
CH01 - Change of particulars for director 03 November 2017
AD01 - Change of registered office address 03 November 2017
PSC01 - N/A 23 October 2017
CS01 - N/A 23 October 2017
AP01 - Appointment of director 23 October 2017
CS01 - N/A 01 September 2017
AA - Annual Accounts 26 January 2017
CS01 - N/A 05 September 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 11 November 2015
AD01 - Change of registered office address 11 November 2015
AD01 - Change of registered office address 11 November 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 12 September 2014
TM02 - Termination of appointment of secretary 12 September 2014
CH01 - Change of particulars for director 12 September 2014
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 31 May 2013
AD01 - Change of registered office address 26 February 2013
AR01 - Annual Return 28 September 2012
AD01 - Change of registered office address 28 September 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 14 September 2010
CH03 - Change of particulars for secretary 14 September 2010
288b - Notice of resignation of directors or secretaries 25 August 2009
NEWINC - New incorporation documents 24 August 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.