Advanced company searchLink opens in new window

COBALT 3 MANAGEMENT LIMITED

Company number 05576774

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)
10 Jan 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
28 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
02 Oct 2018 CS01 Confirmation statement made on 28 September 2018 with no updates
25 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
19 Oct 2017 CS01 Confirmation statement made on 28 September 2017 with no updates
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
19 Oct 2016 CS01 Confirmation statement made on 28 September 2016 with updates
24 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
30 Sep 2015 AR01 Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,000
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
15 Oct 2014 AR01 Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1,000
18 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
16 May 2014 AD01 Registered office address changed from Visage House 1 Parsons Road Parsons Industrial Estate Washington Tyne and Wear NE37 1EZ on 16 May 2014
09 Oct 2013 AR01 Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1,000
24 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
20 Mar 2013 AR01 Annual return made up to 28 September 2012 with full list of shareholders
19 Mar 2013 CH01 Director's details changed for Promilia Sehgal on 18 March 2013
19 Mar 2013 CH01 Director's details changed for Mukesh Kumar Sehgal on 18 March 2013
12 Apr 2012 AR01 Annual return made up to 30 September 2011
11 Nov 2011 AA Accounts for a dormant company made up to 30 September 2011
01 Nov 2011 AD01 Registered office address changed from Visage House Shaftesbury Avenue South Shields Tyne & Wear NE34 9PH on 1 November 2011
26 Oct 2010 AA Accounts for a dormant company made up to 30 September 2010