- Company Overview for COBALT ESTATES LIMITED (04619802)
- Filing history for COBALT ESTATES LIMITED (04619802)
- People for COBALT ESTATES LIMITED (04619802)
- More for COBALT ESTATES LIMITED (04619802)
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) |
---|---|---|---|
14 Mar 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Dec 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Dec 2016 | DS01 | Application to strike the company off the register | |
20 Jan 2016 | AR01 |
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
|
|
14 Jan 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
16 Nov 2015 | AD01 | Registered office address changed from 14 Queen Anne's Gate London SW1H 9AA to 10-11 st. James Court Friar Gate Derby DE1 1BT on 16 November 2015 | |
22 Feb 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
15 Jan 2015 | AR01 |
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
|
|
28 Jan 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
13 Jan 2014 | AR01 |
Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
|
|
04 Feb 2013 | AR01 | Annual return made up to 17 December 2012 with full list of shareholders | |
04 Feb 2013 | CH01 | Director's details changed for Mr Christopher Paul Grimwade on 1 December 2012 | |
29 Jan 2013 | AA | Accounts for a dormant company made up to 31 August 2012 | |
19 Dec 2011 | AR01 | Annual return made up to 17 December 2011 with full list of shareholders | |
14 Dec 2011 | AA | Accounts for a dormant company made up to 31 August 2011 | |
11 Jan 2011 | AR01 | Annual return made up to 17 December 2010 with full list of shareholders | |
19 Nov 2010 | AA | Accounts for a dormant company made up to 31 August 2010 | |
12 Jan 2010 | AR01 | Annual return made up to 17 December 2009 with full list of shareholders | |
12 Jan 2010 | CH01 | Director's details changed for Mr Christopher Paul Grimwade on 1 December 2009 | |
20 Dec 2009 | AA | Accounts for a dormant company made up to 31 August 2009 | |
26 Jan 2009 | 363a | Return made up to 17/12/08; full list of members | |
26 Jan 2009 | 353 | Location of register of members | |
22 Dec 2008 | AA | Accounts for a dormant company made up to 31 August 2008 | |
18 Jan 2008 | AA | Accounts for a dormant company made up to 31 August 2007 | |
17 Dec 2007 | 363a | Return made up to 17/12/07; full list of members |