COBALT WILLIAMS LTD

Company Documents

DateDescription
31/12/2431 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

31/12/2431 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

02/10/242 October 2024 Application to strike the company off the register

View Document

23/08/2423 August 2024 Previous accounting period shortened from 2024-10-31 to 2024-06-30

View Document

23/08/2423 August 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

10/05/2410 May 2024 Micro company accounts made up to 2023-10-31

View Document

03/11/233 November 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

05/04/235 April 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

07/10/227 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

17/10/2117 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

28/06/2128 June 2021 Director's details changed for Nicholas Zander on 2021-06-28

View Document

28/06/2128 June 2021 Registered office address changed from 2 Stamford Square London SW15 2BF United Kingdom to 54a Edward Road London E17 6LU on 2021-06-28

View Document

02/06/212 June 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

08/02/218 February 2021 PSC'S CHANGE OF PARTICULARS / NICHOLAS ZANDER / 08/02/2021

View Document

08/02/218 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ZANDER / 08/02/2021

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES

View Document

11/09/2011 September 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

05/07/195 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ZANDER / 15/05/2019

View Document

15/05/1915 May 2019 PSC'S CHANGE OF PARTICULARS / NICHOLAS ZANDER / 15/05/2019

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

21/11/1721 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ZANDER / 21/11/2017

View Document

21/11/1721 November 2017 PSC'S CHANGE OF PARTICULARS / NICHOLAS ZANDER / 21/11/2017

View Document

09/10/179 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information