Download leads from Nexok and grow your business. Find out more

The Cool Head Company Limited

Documents

Total Documents107
Total Pages305

Filing History

4 September 2018Final Gazette dissolved via voluntary strike-off
19 June 2018First Gazette notice for voluntary strike-off
6 June 2018Application to strike the company off the register
10 January 2018Previous accounting period extended from 30 April 2017 to 30 September 2017
10 January 2018Previous accounting period extended from 30 April 2017 to 30 September 2017
21 April 2017Confirmation statement made on 16 April 2017 with updates
21 April 2017Confirmation statement made on 16 April 2017 with updates
17 November 2016Total exemption small company accounts made up to 30 April 2016
17 November 2016Total exemption small company accounts made up to 30 April 2016
7 November 2016Termination of appointment of Saul Barrie Batzofin as a director on 31 October 2016
7 November 2016Termination of appointment of Saul Barrie Batzofin as a director on 31 October 2016
27 June 2016Appointment of Mr Saul Barrie Batzofin as a director on 27 June 2016
27 June 2016Appointment of Mr Saul Barrie Batzofin as a director on 27 June 2016
5 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 10
5 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 10
18 November 2015Total exemption small company accounts made up to 30 April 2015
18 November 2015Total exemption small company accounts made up to 30 April 2015
27 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 10
27 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 10
15 January 2015Total exemption small company accounts made up to 30 April 2014
15 January 2015Total exemption small company accounts made up to 30 April 2014
29 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 10
29 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 10
25 March 2014Termination of appointment of Katherine Kuper as a director
25 March 2014Termination of appointment of Katherine Kuper as a director
27 November 2013Total exemption small company accounts made up to 30 April 2013
27 November 2013Total exemption small company accounts made up to 30 April 2013
24 April 2013Annual return made up to 16 April 2013 with a full list of shareholders
24 April 2013Annual return made up to 16 April 2013 with a full list of shareholders
7 December 2012Total exemption small company accounts made up to 30 April 2012
7 December 2012Total exemption small company accounts made up to 30 April 2012
8 May 2012Annual return made up to 16 April 2012 with a full list of shareholders
8 May 2012Annual return made up to 16 April 2012 with a full list of shareholders
1 December 2011Statement of capital following an allotment of shares on 30 November 2011
  • GBP 10
1 December 2011Statement of capital following an allotment of shares on 30 November 2011
  • GBP 10
25 July 2011Total exemption small company accounts made up to 30 April 2011
25 July 2011Total exemption small company accounts made up to 30 April 2011
9 May 2011Annual return made up to 16 April 2011 with a full list of shareholders
9 May 2011Annual return made up to 16 April 2011 with a full list of shareholders
15 October 2010Total exemption small company accounts made up to 30 April 2010
15 October 2010Total exemption small company accounts made up to 30 April 2010
28 April 2010Register inspection address has been changed
28 April 2010Annual return made up to 16 April 2010 with a full list of shareholders
28 April 2010Annual return made up to 16 April 2010 with a full list of shareholders
28 April 2010Register inspection address has been changed
27 April 2010Director's details changed for Ms Catherine Simone Bronstein on 16 April 2010
27 April 2010Director's details changed for Ms Katherine Kuper on 16 April 2010
27 April 2010Director's details changed for Ms Katherine Kuper on 16 April 2010
27 April 2010Director's details changed for Ms Catherine Simone Bronstein on 16 April 2010
11 September 2009Total exemption small company accounts made up to 30 April 2009
11 September 2009Total exemption small company accounts made up to 30 April 2009
23 April 2009Return made up to 16/04/09; full list of members
23 April 2009Return made up to 16/04/09; full list of members
21 January 2009Appointment terminated director kelly heymans
21 January 2009Appointment terminated director kelly heymans
24 September 2008Ad 22/09/08\gbp si 1@1=1\gbp ic 2/3\
24 September 2008Ad 22/09/08\gbp si 1@1=1\gbp ic 2/3\
10 July 2008Total exemption small company accounts made up to 30 April 2008
10 July 2008Total exemption small company accounts made up to 30 April 2008
13 June 2008Director appointed ms katherine kuper
13 June 2008Appointment terminated secretary stephen seymour
13 June 2008Appointment terminated director stephen seymour
13 June 2008Director appointed ms katherine kuper
13 June 2008Director appointed ms kelly ann heymans
13 June 2008Appointment terminated secretary stephen seymour
13 June 2008Director appointed ms kelly ann heymans
13 June 2008Appointment terminated director stephen seymour
13 June 2008Secretary appointed ms catherine simone bronstein
13 June 2008Secretary appointed ms catherine simone bronstein
12 May 2008Return made up to 16/04/08; full list of members
12 May 2008Return made up to 16/04/08; full list of members
14 April 2008Registered office changed on 14/04/2008 from 11 leire lane, dunton bassett lutterworth leicestershire LE17 5JP
14 April 2008Registered office changed on 14/04/2008 from 11 leire lane, dunton bassett lutterworth leicestershire LE17 5JP
21 February 2008Company name changed csb complete solutions LTD\certificate issued on 21/02/08
21 February 2008Company name changed csb complete solutions LTD\certificate issued on 21/02/08
31 August 2007Total exemption small company accounts made up to 30 April 2007
31 August 2007Total exemption small company accounts made up to 30 April 2007
23 April 2007Return made up to 16/04/07; full list of members
23 April 2007Return made up to 16/04/07; full list of members
18 July 2006Total exemption small company accounts made up to 30 April 2006
18 July 2006Total exemption small company accounts made up to 30 April 2006
30 May 2006Return made up to 16/04/06; full list of members
30 May 2006Return made up to 16/04/06; full list of members
30 November 2005Total exemption small company accounts made up to 30 April 2005
30 November 2005Total exemption small company accounts made up to 30 April 2005
27 April 2005Return made up to 16/04/05; full list of members
27 April 2005Return made up to 16/04/05; full list of members
23 November 2004Total exemption small company accounts made up to 30 April 2004
23 November 2004Total exemption small company accounts made up to 30 April 2004
26 April 2004Return made up to 16/04/04; full list of members
26 April 2004Return made up to 16/04/04; full list of members
29 January 2004Total exemption small company accounts made up to 30 April 2003
29 January 2004Total exemption small company accounts made up to 30 April 2003
29 April 2003Return made up to 16/04/03; full list of members
29 April 2003Return made up to 16/04/03; full list of members
9 May 2002Ad 01/05/02--------- £ si 1@1=1 £ ic 1/2
9 May 2002New director appointed
9 May 2002New secretary appointed;new director appointed
9 May 2002New secretary appointed;new director appointed
9 May 2002Ad 01/05/02--------- £ si 1@1=1 £ ic 1/2
9 May 2002New director appointed
19 April 2002Director resigned
19 April 2002Secretary resigned
19 April 2002Secretary resigned
19 April 2002Director resigned
16 April 2002Incorporation
16 April 2002Incorporation
Sign up now to grow your client base. Plans & Pricing