- Company Overview for COBALT ENERGY CONSULTING LTD (11713520)
- Filing history for COBALT ENERGY CONSULTING LTD (11713520)
- People for COBALT ENERGY CONSULTING LTD (11713520)
- More for COBALT ENERGY CONSULTING LTD (11713520)
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) |
---|---|---|---|
15 May 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Feb 2024 | CH01 | Director's details changed for Mr Reginald Oliver Maudling on 4 December 2023 | |
14 Sep 2023 | AD01 | Registered office address changed from Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ England to C/O Greystone Swan Royal Quays Business Centre Newcastle upon Tyne England NE29 6DE on 14 September 2023 | |
13 Sep 2023 | PSC01 | Notification of Reginald Maudling as a person with significant control on 19 November 2019 | |
13 Sep 2023 | PSC07 | Cessation of Gerard Harford as a person with significant control on 19 November 2019 | |
01 Jun 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
31 May 2023 | AA | Micro company accounts made up to 31 May 2022 | |
02 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jan 2023 | CS01 | Confirmation statement made on 4 December 2022 with no updates | |
28 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
16 Feb 2022 | CS01 | Confirmation statement made on 4 December 2021 with updates | |
10 Jan 2022 | CERTNM |
Company name changed bp consulting LIMITED\certificate issued on 10/01/22
|
|
19 Nov 2021 | PSC04 | Change of details for Mr Gerard Harford as a person with significant control on 2 December 2020 | |
18 Nov 2021 | TM01 | Termination of appointment of Gerard Thomas Harford as a director on 7 May 2021 | |
18 Nov 2021 | PSC07 | Cessation of Adam Russell Zeiderman as a person with significant control on 2 December 2020 | |
16 Nov 2021 | TM01 | Termination of appointment of Adam Zeiderman as a director on 7 May 2021 | |
07 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Apr 2021 | CS01 | Confirmation statement made on 4 December 2020 with updates | |
31 Dec 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
04 Sep 2020 | AD01 | Registered office address changed from Cobalt Business Exchange Cobalt Park Way Wallsend NE28 9NZ England to Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 4 September 2020 | |
13 Jul 2020 | AP01 | Appointment of Mr Reginald Oliver Maudling as a director on 3 January 2020 | |
29 May 2020 | PSC01 | Notification of Adam Zeiderman as a person with significant control on 2 June 2019 | |
29 May 2020 | PSC07 | Cessation of Leonard Zeiderman as a person with significant control on 2 June 2019 |