COOL TECHNOLOGIES LIMITED: Filings

  • Overview

    Company NameCOOL TECHNOLOGIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07382229
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for COOL TECHNOLOGIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Sep 21, 2017 with no updates

    3 pagesCS01

    Registered office address changed from Clarendon House Clarendon Road Redhill RH1 1FB to Prospero 73 London Road Redhill Surrey RH1 1LQ on Oct 10, 2017

    1 pagesAD01

    Accounts for a dormant company made up to Jun 30, 2016

    6 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Sep 21, 2016 with updates

    5 pagesCS01

    Appointment of Mr Jeffrey Meers as a director on Dec 08, 2016

    2 pagesAP01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Jun 30, 2015

    3 pagesAA

    Annual return made up to Sep 21, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 09, 2015

    Statement of capital on Oct 09, 2015

    • Capital: GBP 446.837
    SH01

    Total exemption small company accounts made up to Jun 30, 2014

    3 pagesAA

    Registered office address changed from Rubis House 15 Friarn Street Bridgwater Somerset TA6 3LH to Clarendon House Clarendon Road Redhill RH1 1FB on Jun 23, 2015

    1 pagesAD01

    Termination of appointment of Amanda Sarah Jane Holges as a director on Mar 20, 2015

    1 pagesTM01

    Termination of appointment of Paul David Waite as a secretary on Dec 11, 2014

    1 pagesTM02

    Annual return made up to Sep 21, 2014 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 31, 2014

    Statement of capital on Oct 31, 2014

    • Capital: GBP 446.837
    SH01

    Director's details changed for Mr Jullian Joshua Preston-Powers on Sep 21, 2014

    2 pagesCH01

    Statement of capital following an allotment of shares on Feb 14, 2014

    • Capital: GBP 438.337
    4 pagesSH01

    Statement of capital following an allotment of shares on Apr 30, 2013

    • Capital: GBP 412.544
    4 pagesSH01

    Statement of capital following an allotment of shares on Apr 11, 2013

    • Capital: GBP 412.044
    4 pagesSH01

    Statement of capital following an allotment of shares on Nov 12, 2012

    • Capital: GBP 411.044
    4 pagesSH01

    Statement of capital following an allotment of shares on Aug 20, 2012

    • Capital: GBP 409.844
    4 pagesSH01

    Statement of capital following an allotment of shares on Apr 30, 2012

    • Capital: GBP 405.044
    4 pagesSH01

    Statement of capital following an allotment of shares on Apr 12, 2012

    • Capital: GBP 404.544
    4 pagesSH01

    Appointment of Amanda Sarah Jane Holges as a director

    2 pagesAP01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0