Advanced company searchLink opens in new window

COOL TONY SUPPORT LIMITED

Company number 06611083

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-02-04
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
  • GBP 10
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