- Company Overview for COOL TONY SUPPORT LIMITED (06611083)
- Filing history for COOL TONY SUPPORT LIMITED (06611083)
- People for COOL TONY SUPPORT LIMITED (06611083)
- Insolvency for COOL TONY SUPPORT LIMITED (06611083)
- More for COOL TONY SUPPORT LIMITED (06611083)
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) |
---|---|---|---|
15 Jul 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Apr 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
18 Feb 2022 | AD01 | Registered office address changed from 26 Henry Shute Road Bristol BS16 1AG England to Moorend House Snelsins Lane Cleckheaton West Yorkshire BD19 3UE on 18 February 2022 | |
17 Feb 2022 | LIQ02 | Statement of affairs | |
17 Feb 2022 | 600 | Appointment of a voluntary liquidator | |
17 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
20 Aug 2021 | CS01 | Confirmation statement made on 18 July 2021 with updates | |
20 Aug 2021 | PSC07 | Cessation of Leila Karamani as a person with significant control on 1 April 2021 | |
12 Jul 2021 | TM01 | Termination of appointment of Leila Karamani as a director on 31 March 2021 | |
28 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
30 Jul 2020 | CS01 | Confirmation statement made on 18 July 2020 with no updates | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 Aug 2019 | CS01 | Confirmation statement made on 18 July 2019 with no updates | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
25 Jul 2018 | CS01 | Confirmation statement made on 18 July 2018 with updates | |
25 Jul 2018 | PSC04 | Change of details for Mr Anthony Marlando Watson as a person with significant control on 1 January 2017 | |
25 Jul 2018 | PSC01 | Notification of Leila Karamani as a person with significant control on 1 January 2017 | |
25 Jul 2018 | AD01 | Registered office address changed from 26 Henry Shute Road Stoke Gifford Bristol BS16 6AG England to 26 Henry Shute Road Bristol BS16 1AG on 25 July 2018 | |
04 Apr 2018 | AD01 | Registered office address changed from 33 Dunmail Road Southmead Bristol BS10 6HJ to 26 Henry Shute Road Stoke Gifford Bristol BS16 6AG on 4 April 2018 | |
30 Mar 2018 | CH01 | Director's details changed for Mrs Leila Karamani on 1 March 2018 | |
30 Mar 2018 | CH01 | Director's details changed for Mr Anthony Marlando Watson on 1 March 2018 | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
18 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 1 January 2017
|
|
18 Dec 2017 | AP01 | Appointment of Mrs Leila Karamani as a director on 1 January 2017 | |
04 Aug 2017 | CS01 | Confirmation statement made on 18 July 2017 with no updates |