COBALTAG LIMITED

Company Documents

DateDescription
07/04/227 April 2022 Appointment of Mr Mihai Corbu as a director on 2022-04-07

View Document

07/04/227 April 2022 Termination of appointment of Daniela Claudia Linca as a director on 2022-04-07

View Document

07/04/227 April 2022 Cessation of Daniela Claudia Linca as a person with significant control on 2022-04-07

View Document

07/04/227 April 2022 Notification of Mihai Corbu as a person with significant control on 2022-04-07

View Document

07/04/227 April 2022 Appointment of Mr Mihai Corbu as a secretary on 2022-04-07

View Document

22/02/2222 February 2022 Registered office address changed from 87 Brecknock Road London N7 0BX England to 13 Curzon Street Wolverhampton WV2 3DJ on 2022-02-22

View Document

24/11/2124 November 2021 Termination of appointment of Alexandru Nicolae Popescu as a director on 2021-11-24

View Document

24/11/2124 November 2021 Cessation of Alexandru Nicolae Popescu as a person with significant control on 2021-11-24

View Document

01/10/211 October 2021 Micro company accounts made up to 2020-08-31

View Document

30/09/2130 September 2021 Compulsory strike-off action has been discontinued

View Document

30/09/2130 September 2021 Compulsory strike-off action has been discontinued

View Document

29/09/2129 September 2021 Notification of Alexandru Nicolae Popescu as a person with significant control on 2021-09-29

View Document

29/09/2129 September 2021 Appointment of Mr Alexandru Nicolae Popescu as a director on 2021-09-29

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-08-08 with no updates

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-29 with updates

View Document

29/09/2129 September 2021 Cessation of Zheng Guiwen as a person with significant control on 2021-09-29

View Document

29/09/2129 September 2021 Termination of appointment of Zheng Guiwen as a director on 2021-09-28

View Document

28/09/2128 September 2021 Registered office address changed from 133 Judge Street Watford WD24 5AN England to 87 Brecknock Road London N7 0BX on 2021-09-28

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

08/08/208 August 2020 REGISTERED OFFICE CHANGED ON 08/08/2020 FROM 92 FLAMSTEAD ROAD DAGENHAM RM9 4JL

View Document

08/08/208 August 2020 DIRECTOR APPOINTED MR ZHENG GUIWEN

View Document

08/08/208 August 2020 APPOINTMENT TERMINATED, DIRECTOR COSTICA BALTAG

View Document

08/08/208 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES

View Document

08/08/208 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZHENG GUIWEN

View Document

08/08/208 August 2020 CESSATION OF COSTICA BALTAG AS A PSC

View Document

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/08/1823 August 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

22/05/1822 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/07/1729 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

29/07/1729 July 2017 PREVSHO FROM 31/10/2016 TO 31/08/2016

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

01/07/161 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

09/10/159 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

06/10/146 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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