Coolsign Limited

DataGardener
dissolved
Unknown

Coolsign Limited

06488514Private Limited With Share Capital

Unit 7 Britannia Way, Britannia Enterprise Park, Lichfield, WS149UY
Incorporated

30/01/2008

Company Age

18 years

Directors

2

Employees

SIC Code

71121

Risk

not scored

Company Overview

Registration, classification & business activity

Coolsign Limited (06488514) is a private limited with share capital incorporated on 30/01/2008 (18 years old) and registered in lichfield, WS149UY. The company operates under SIC code 71121 and is classified as Unknown.

Private Limited With Share Capital
SIC: 71121
Unknown
Incorporated 30/01/2008
WS149UY

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

1

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

55
Gazette Dissolved Voluntary
Category:Gazette
Date:20-04-2021
Gazette Notice Voluntary
Category:Gazette
Date:02-02-2021
Dissolution Application Strike Off Company
Category:Dissolution
Date:22-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-04-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-11-2018
Change Person Secretary Company With Change Date
Category:Officers
Date:25-09-2018
Change Person Director Company With Change Date
Category:Officers
Date:24-09-2018
Change Person Director Company With Change Date
Category:Officers
Date:24-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-01-2018
Accounts With Accounts Type Audited Abridged
Category:Accounts
Date:21-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-08-2016
Resolution
Category:Resolution
Date:27-06-2016
Resolution
Category:Resolution
Date:27-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:20-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-06-2013
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:01-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-02-2011
Change Person Director Company With Change Date
Category:Officers
Date:02-02-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:02-02-2011
Accounts With Accounts Type Group
Category:Accounts
Date:14-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:03-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:03-02-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-12-2009
Legacy
Category:Accounts
Date:20-09-2009
Legacy
Category:Annual Return
Date:12-03-2009
Legacy
Category:Capital
Date:09-05-2008
Legacy
Category:Capital
Date:09-05-2008
Resolution
Category:Resolution
Date:09-05-2008
Legacy
Category:Address
Date:09-05-2008
Legacy
Category:Mortgage
Date:03-05-2008
Legacy
Category:Mortgage
Date:02-05-2008
Legacy
Category:Officers
Date:29-02-2008
Legacy
Category:Officers
Date:29-02-2008
Legacy
Category:Address
Date:29-02-2008
Legacy
Category:Officers
Date:28-02-2008
Legacy
Category:Officers
Date:28-02-2008
Incorporation Company
Category:Incorporation
Date:30-01-2008

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2020
Filing Date16/09/2019
Latest Accounts31/12/2018

Trading Addresses

Unit 7, Britannia Way, Britannia Enterprise Park, Lichfield, Staffordshire, WS149UYRegistered

Contact

Unit 7 Britannia Way, Britannia Enterprise Park, Lichfield, WS149UY