• UK
  • D3 KOOLING TECHNOLOGIES LIMITED - 47, Hartwell Road, Long Street, Hanslope,, Milton Keynes, United Kingdom

Company Information

Company registration number
08560364
Company Status
CLOSED
Country
United Kingdom
Registered Address
47
Hartwell Road
Long Street, Hanslope,
Milton Keynes
Bucks
MK19 7BY
47, Hartwell Road, Long Street, Hanslope,, Milton Keynes, Bucks, MK19 7BY UK

Management

Managing Directors
BERTRAM-GREGORY, Christopher Robin
Company secretaries
-

Company Details

Type of Business
ltd
Incorporated
2013-06-07
Dissolved on
2021-06-29
SIC/NACE
28930

Ownership

Beneficial Owners
Mr Christopher Robin Bertram-Gregory

Jurisdiction Particularities

Additional Status Details
dissolved
Previous Names
DIGIKOOL LIMITED
Filing of Accounts
Due Date: 2018-12-31
Last Date: 2017-03-31
Annual Return
Due Date: 2020-10-13
Last Date: 2019-09-29

D3 KOOLING TECHNOLOGIES LIMITED Company Description

D3 KOOLING TECHNOLOGIES LIMITED is a ltd registered in United Kingdom with the Company reg no 08560364. Its current trading status is "closed". It was registered 2013-06-07. It was previously called DIGIKOOL LIMITED. It has declared SIC or NACE codes as "28930". It has 1 director It can be contacted at 47 .
More information

Get D3 KOOLING TECHNOLOGIES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: D3 Kooling Technologies Limited - 47, Hartwell Road, Long Street, Hanslope,, Milton Keynes, United Kingdom

Did you know? kompany provides original and official company documents for D3 KOOLING TECHNOLOGIES LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • gazette-notice-voluntary (2020-03-10) - GAZ1(A)

    Add to Cart
     
  • dissolution-withdrawal-application-strike-off-company (2020-01-15) - DS02

    Add to Cart
     
  • dissolution-application-strike-off-company (2020-03-02) - DS01

    Add to Cart
     
  • dissolution-voluntary-strike-off-suspended (2019-03-09) - SOAS(A)

    Add to Cart
     
  • gazette-notice-voluntary (2019-02-12) - GAZ1(A)

    Add to Cart
     
  • dissolution-application-strike-off-company (2019-02-01) - DS01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2019-10-17) - CS01

    Add to Cart
     
  • termination-secretary-company-with-name-termination-date (2018-12-27) - TM02

    Add to Cart
     
  • resolution (2018-10-31) - RESOLUTIONS

    Add to Cart
     
  • confirmation-statement-with-updates (2018-10-23) - CS01

    Add to Cart
     
  • resolution (2018-10-18) - RESOLUTIONS

    Add to Cart
     
  • change-of-name-notice (2018-10-10) - CONNOT

    Add to Cart
     
  • resolution (2018-10-24) - RESOLUTIONS

    Add to Cart
     
  • appoint-person-secretary-company-with-name-date (2017-01-18) - AP03

    Add to Cart
     
  • accounts-with-accounts-type-micro-entity (2017-12-31) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2017-09-29) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-micro-entity (2017-09-29) - AA

    Add to Cart
     
  • change-account-reference-date-company-current-shortened (2017-03-16) - AA01

    Add to Cart
     
  • termination-secretary-company-with-name-termination-date (2017-01-05) - TM02

    Add to Cart
     
  • confirmation-statement-with-updates (2016-09-29) - CS01

    Add to Cart
     
  • resolution (2016-05-09) - RESOLUTIONS

    Add to Cart
     
  • notice-restriction-on-company-articles (2016-05-09) - CC01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-04-29) - AR01

    Add to Cart
     
  • capital-allotment-shares (2016-04-28) - SH01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-09-30) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-12-04) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-09-23) - AA

    Add to Cart
     
  • capital-allotment-shares (2014-04-11) - SH01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2014-07-05) - AD01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2014-10-31) - TM01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-10-31) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-07-05) - AR01

    Add to Cart
     
  • change-account-reference-date-company-current-shortened (2013-07-29) - AA01

    Add to Cart
     
  • appoint-person-director-company-with-name (2013-07-17) - AP01

    Add to Cart
     
  • capital-alter-shares-subdivision (2013-07-16) - SH02

    Add to Cart
     
  • incorporation-company (2013-06-07) - NEWINC

    Add to Cart
     

expand_less