COOL TECHNOLOGIES LIMITED: Filings
Overview
| Company Name | COOL TECHNOLOGIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07382229 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for COOL TECHNOLOGIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Sep 21, 2017 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 6 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Sep 21, 2016 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Jeffrey Meers as a director on Dec 08, 2016 | 2 pages | AP01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Sep 21, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 3 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Amanda Sarah Jane Holges as a director on Mar 20, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul David Waite as a secretary on Dec 11, 2014 | 1 pages | TM02 | ||||||||||
Annual return made up to Sep 21, 2014 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Jullian Joshua Preston-Powers on Sep 21, 2014 | 2 pages | CH01 | ||||||||||
Statement of capital following an allotment of shares on Feb 14, 2014
| 4 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Apr 30, 2013
| 4 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Apr 11, 2013
| 4 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Nov 12, 2012
| 4 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Aug 20, 2012
| 4 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Apr 30, 2012
| 4 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Apr 12, 2012
| 4 pages | SH01 | ||||||||||
Appointment of Amanda Sarah Jane Holges as a director | 2 pages | AP01 | ||||||||||
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