COBALT DM 2 LIMITED
Company Documents
Date | Description |
---|---|
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-01-31 |
27/01/2527 January 2025 | Confirmation statement made on 2025-01-13 with no updates |
30/01/2430 January 2024 | Confirmation statement made on 2024-01-13 with no updates |
15/07/2315 July 2023 | Compulsory strike-off action has been discontinued |
15/07/2315 July 2023 | Compulsory strike-off action has been discontinued |
12/07/2312 July 2023 | Total exemption full accounts made up to 2023-01-31 |
21/06/2321 June 2023 | Director's details changed for Stephen Howard Margolls on 2023-06-21 |
16/05/2316 May 2023 | Compulsory strike-off action has been suspended |
16/05/2316 May 2023 | Compulsory strike-off action has been suspended |
28/03/2328 March 2023 | First Gazette notice for compulsory strike-off |
28/03/2328 March 2023 | First Gazette notice for compulsory strike-off |
14/01/2314 January 2023 | Compulsory strike-off action has been discontinued |
14/01/2314 January 2023 | Compulsory strike-off action has been discontinued |
13/01/2313 January 2023 | Confirmation statement made on 2023-01-13 with no updates |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-01-31 |
27/01/2227 January 2022 | Confirmation statement made on 2022-01-16 with no updates |
05/02/155 February 2015 | Annual return made up to 17 January 2015 with full list of shareholders |
28/10/1428 October 2014 | 31/01/14 TOTAL EXEMPTION FULL |
15/04/1415 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HOWARD MARGOLLS / 11/04/2014 |
15/04/1415 April 2014 | REGISTERED OFFICE CHANGED ON 15/04/2014 FROM 10 OLD BURLINGTON STREET LONDON W1S 3AG |
03/02/143 February 2014 | Annual return made up to 17 January 2014 with full list of shareholders |
07/11/137 November 2013 | APPOINTMENT TERMINATED, SECRETARY THOMAS GARDINER |
05/11/135 November 2013 | 31/01/13 TOTAL EXEMPTION FULL |
23/01/1323 January 2013 | Annual return made up to 17 January 2013 with full list of shareholders |
07/11/127 November 2012 | 31/01/12 TOTAL EXEMPTION FULL |
09/02/129 February 2012 | Annual return made up to 17 January 2012 with full list of shareholders |
20/01/1120 January 2011 | SECRETARY APPOINTED THOMAS JAMES GARDINER |
17/01/1117 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company