About

Registered Number: 07096492
Date of Incorporation: 05/12/2009 (14 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 21/04/2020 (4 years ago)
Registered Address: Speedwell Mill, Old Coach Road, Tansley, Derbyshire, DE4 5FY

 

Established in 2009, Iglu Cold Systems Ltd has its registered office in Tansley, Derbyshire, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at Iglu Cold Systems Ltd. The company has 3 directors listed as Pujatti, Armando, Dr, Mclaughlin, Danny James, Ruzza, Giacomo, Dr in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PUJATTI, Armando, Dr 05 December 2009 - 1
MCLAUGHLIN, Danny James 30 July 2015 31 May 2018 1
RUZZA, Giacomo, Dr 05 December 2009 31 May 2018 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 April 2020
LIQ13 - N/A 21 January 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 03 March 2019
AD01 - Change of registered office address 15 February 2019
RESOLUTIONS - N/A 14 February 2019
LIQ01 - N/A 14 February 2019
DISS16(SOAS) - N/A 15 January 2019
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
TM01 - Termination of appointment of director 07 June 2018
TM01 - Termination of appointment of director 07 June 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 14 September 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 08 January 2016
SH01 - Return of Allotment of shares 08 January 2016
TM01 - Termination of appointment of director 07 January 2016
AP01 - Appointment of director 30 July 2015
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 02 January 2014
CH01 - Change of particulars for director 02 January 2014
CH01 - Change of particulars for director 02 January 2014
CH01 - Change of particulars for director 02 January 2014
AA - Annual Accounts 03 October 2013
TM01 - Termination of appointment of director 21 February 2013
AR01 - Annual Return 24 December 2012
AAMD - Amended Accounts 05 October 2012
AA - Annual Accounts 05 October 2012
AP01 - Appointment of director 24 July 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 01 September 2011
AD01 - Change of registered office address 13 July 2011
AR01 - Annual Return 04 January 2011
NEWINC - New incorporation documents 05 December 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.