Advanced company searchLink opens in new window

COBALT MARKETING LIMITED

Company number 07148739

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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