- Company Overview for COBALT ELEMENTARY HOLDINGS LTD (12187087)
- Filing history for COBALT ELEMENTARY HOLDINGS LTD (12187087)
- People for COBALT ELEMENTARY HOLDINGS LTD (12187087)
- More for COBALT ELEMENTARY HOLDINGS LTD (12187087)
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) |
---|---|---|---|
26 Oct 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Aug 2021 | DS01 | Application to strike the company off the register | |
07 Jan 2021 | CS01 | Confirmation statement made on 27 November 2020 with updates | |
08 Dec 2020 | TM01 | Termination of appointment of Israel Obinyan as a director on 30 September 2020 | |
15 Sep 2020 | SH02 | Sub-division of shares on 8 September 2020 | |
22 May 2020 | PSC04 | Change of details for Mrs Karen Barbie Rudich as a person with significant control on 1 January 2020 | |
18 May 2020 | CH01 | Director's details changed for Mrs Karen Barbie Rudich on 1 January 2020 | |
18 May 2020 | CH01 | Director's details changed for Mr Robert Andrew Lewis on 1 January 2020 | |
08 Apr 2020 | AP01 | Appointment of Mr Mark Holleran as a director on 1 January 2020 | |
08 Apr 2020 | AP01 | Appointment of Mr Gary Kevin Dolman as a director on 10 October 2019 | |
07 Apr 2020 | AP01 | Appointment of Mr Israel Obinyan as a director on 1 January 2020 | |
31 Jan 2020 | TM01 | Termination of appointment of Donald Peter Scott Macfarlane as a director on 28 January 2020 | |
27 Nov 2019 | CS01 | Confirmation statement made on 27 November 2019 with updates | |
23 Oct 2019 | CS01 | Confirmation statement made on 23 October 2019 with updates | |
23 Oct 2019 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 31 Harrisons Rise Croydon CR0 4LL on 23 October 2019 | |
03 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-03
|