COBALT DM 2 LIMITED

Company Documents

DateDescription
28/02/2528 February 2025 Total exemption full accounts made up to 2024-01-31

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

15/07/2315 July 2023 Compulsory strike-off action has been discontinued

View Document

15/07/2315 July 2023 Compulsory strike-off action has been discontinued

View Document

12/07/2312 July 2023 Total exemption full accounts made up to 2023-01-31

View Document

21/06/2321 June 2023 Director's details changed for Stephen Howard Margolls on 2023-06-21

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

14/01/2314 January 2023 Compulsory strike-off action has been discontinued

View Document

14/01/2314 January 2023 Compulsory strike-off action has been discontinued

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

05/02/155 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

28/10/1428 October 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

15/04/1415 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HOWARD MARGOLLS / 11/04/2014

View Document

15/04/1415 April 2014 REGISTERED OFFICE CHANGED ON 15/04/2014 FROM
10 OLD BURLINGTON STREET
LONDON
W1S 3AG

View Document

03/02/143 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

07/11/137 November 2013 APPOINTMENT TERMINATED, SECRETARY THOMAS GARDINER

View Document

05/11/135 November 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

23/01/1323 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

07/11/127 November 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

09/02/129 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

20/01/1120 January 2011 SECRETARY APPOINTED THOMAS JAMES GARDINER

View Document

17/01/1117 January 2011 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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