Advanced company searchLink opens in new window

COOL TECHNOLOGIES LIMITED

Company number 07382229

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Aug 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2017 CS01 Confirmation statement made on 21 September 2017 with no updates
10 Oct 2017 AD01 Registered office address changed from Clarendon House Clarendon Road Redhill RH1 1FB to Prospero 73 London Road Redhill Surrey RH1 1LQ on 10 October 2017
29 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
24 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
23 Dec 2016 CS01 Confirmation statement made on 21 September 2016 with updates
16 Dec 2016 AP01 Appointment of Mr Jeffrey Meers as a director on 8 December 2016
13 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
07 Jul 2016 AA Total exemption small company accounts made up to 30 June 2015
09 Oct 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 446.837
06 Jul 2015 AA Total exemption small company accounts made up to 30 June 2014
23 Jun 2015 AD01 Registered office address changed from Rubis House 15 Friarn Street Bridgwater Somerset TA6 3LH to Clarendon House Clarendon Road Redhill RH1 1FB on 23 June 2015
22 Jun 2015 TM01 Termination of appointment of Amanda Sarah Jane Holges as a director on 20 March 2015
11 Dec 2014 TM02 Termination of appointment of Paul David Waite as a secretary on 11 December 2014
31 Oct 2014 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 446.837
31 Oct 2014 CH01 Director's details changed for Mr Jullian Joshua Preston-Powers on 21 September 2014
29 Oct 2014 SH01 Statement of capital following an allotment of shares on 14 February 2014
  • GBP 438.337
29 Oct 2014 SH01 Statement of capital following an allotment of shares on 30 April 2013
  • GBP 412.544
29 Oct 2014 SH01 Statement of capital following an allotment of shares on 11 April 2013
  • GBP 412.044
29 Oct 2014 SH01 Statement of capital following an allotment of shares on 12 November 2012
  • GBP 411.044
29 Oct 2014 SH01 Statement of capital following an allotment of shares on 20 August 2012
  • GBP 409.844
29 Oct 2014 SH01 Statement of capital following an allotment of shares on 30 April 2012
  • GBP 405.044
29 Oct 2014 SH01 Statement of capital following an allotment of shares on 12 April 2012
  • GBP 404.544
11 Apr 2014 AP01 Appointment of Amanda Sarah Jane Holges as a director