Advanced company searchLink opens in new window

COBALT STUDIOS LIMITED

Company number 04240912

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 Feb 2020 BONA Bona Vacantia disclaimer
21 Feb 2020 BONA Bona Vacantia disclaimer
08 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jul 2019 DS01 Application to strike the company off the register
01 Jul 2019 CS01 Confirmation statement made on 25 June 2019 with no updates
27 Mar 2019 AA Total exemption full accounts made up to 31 October 2018
12 Jul 2018 CS01 Confirmation statement made on 25 June 2018 with no updates
03 Dec 2017 AA Micro company accounts made up to 31 October 2017
12 Sep 2017 PSC01 Notification of Mark Collett as a person with significant control on 1 June 2016
12 Sep 2017 PSC01 Notification of Kathryn Elizabeth Hodgkinson as a person with significant control on 1 June 2016
29 Jun 2017 CS01 Confirmation statement made on 25 June 2017 with no updates
13 Jan 2017 AA Total exemption small company accounts made up to 31 October 2016
01 Jul 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 4
25 Apr 2016 AA Total exemption small company accounts made up to 31 October 2015
15 Sep 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 4
25 Jun 2015 AA Total exemption small company accounts made up to 31 October 2014
03 Jul 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 4
03 Jul 2014 CH01 Director's details changed for Kathryn Hodginson on 1 October 2013
25 Feb 2014 AA Total exemption small company accounts made up to 31 October 2013
24 Feb 2014 TM02 Termination of appointment of Effie Burns as a secretary
24 Feb 2014 TM01 Termination of appointment of Effie Burns as a director
24 Feb 2014 TM01 Termination of appointment of Ben Atkinson as a director
30 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
25 Jul 2013 AR01 Annual return made up to 25 June 2013 with full list of shareholders