- Company Overview for COBALT MARKETING LIMITED (07148739)
- Filing history for COBALT MARKETING LIMITED (07148739)
- People for COBALT MARKETING LIMITED (07148739)
- More for COBALT MARKETING LIMITED (07148739)
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 Feb 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Nov 2016 | DS01 | Application to strike the company off the register | |
09 Nov 2016 | AA | Micro company accounts made up to 12 August 2016 | |
04 Nov 2016 | AA01 | Previous accounting period extended from 28 February 2016 to 12 August 2016 | |
09 Feb 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
02 Feb 2016 | CH01 | Director's details changed for Laurence David Krieger on 1 April 2015 | |
10 Aug 2015 | AA | Micro company accounts made up to 28 February 2015 | |
21 Apr 2015 | AD01 | Registered office address changed from 49a High Street Ruislip Middlesex HA4 7BD to 1St Floor Health Aid House Marlborough Hill Harrow Middlesex HA1 1UD on 21 April 2015 | |
26 Feb 2015 | AR01 |
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
06 Aug 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
18 Feb 2014 | AR01 |
Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
|
|
13 Jun 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
07 Mar 2013 | AR01 | Annual return made up to 6 February 2013 with full list of shareholders | |
07 Mar 2013 | AD01 | Registered office address changed from 64 Knightsbridge London SW1X 7JF on 7 March 2013 | |
02 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 10 February 2012
|
|
19 Sep 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
06 Mar 2012 | AR01 | Annual return made up to 6 February 2012 with full list of shareholders | |
08 Dec 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
13 Apr 2011 | AD01 | Registered office address changed from 49a High Street Ruislip Middlesex HA4 7BD United Kingdom on 13 April 2011 | |
22 Feb 2011 | AR01 | Annual return made up to 6 February 2011 with full list of shareholders | |
22 Feb 2011 | CH01 | Director's details changed for Laurence David Krieger on 1 February 2011 | |
05 Mar 2010 | AP01 | Appointment of Laurence David Krieger as a director | |
03 Mar 2010 | TM01 | Termination of appointment of Andrew Davis as a director | |
06 Feb 2010 | NEWINC | Incorporation |