COSALT PUBLIC LIMITED COMPANY

7 Savoy Court, London, WC2R 0EX
StatusDISSOLVED
Company No.00019628
CategoryPrivate Limited Company
Incorporated28 Mar 1884
Age140 years, 23 days
JurisdictionEngland Wales
Dissolution10 Oct 2023
Years6 months, 10 days

SUMMARY

COSALT PUBLIC LIMITED COMPANY is an dissolved private limited company with number 00019628. It was incorporated 140 years, 23 days ago, on 28 March 1884 and it was dissolved 6 months, 10 days ago, on 10 October 2023. The company address is 7 Savoy Court, London, WC2R 0EX.



Company Fillings

Gazette dissolved compulsory

Date: 10 Oct 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2023

Action Date: 07 Jan 2023

Category: Address

Type: AD01

New address: 7 Savoy Court London WC2R 0EX

Change date: 2023-01-07

Old address: 33 Wellington Street Leeds West Yorkshire LS1 4JP

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jan 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 14 Dec 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Restoration order of court

Date: 07 Oct 2016

Category: Restoration

Type: AC92

Documents

View document PDF

Bona vacantia company

Date: 08 Jun 2016

Category: Restoration

Type: BONA

Documents

View document PDF

Bona vacantia company

Date: 08 Jun 2016

Category: Restoration

Type: BONA

Documents

View document PDF

Bona vacantia company

Date: 08 Jun 2016

Category: Restoration

Type: BONA

Documents

View document PDF

Gazette dissolved liquidation

Date: 23 May 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 23 Feb 2015

Action Date: 12 Feb 2015

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2015-02-12

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 23 Feb 2015

Action Date: 12 Feb 2015

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2015-02-12

Documents

View document PDF

Liquidation in administration move to dissolution with case end date

Date: 23 Feb 2015

Action Date: 12 Feb 2015

Category: Insolvency

Sub Category: Administration

Type: 2.35B

Case end date: 2015-02-12

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 19 Aug 2014

Action Date: 25 Jul 2014

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2014-07-25

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 19 Aug 2014

Action Date: 25 Jul 2014

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2014-07-25

Documents

View document PDF

Liquidation in administration extension of period

Date: 19 Aug 2014

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration extension of period

Date: 11 Feb 2014

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 07 Feb 2014

Action Date: 27 Jan 2014

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2014-01-27

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 19 Sep 2013

Action Date: 14 Aug 2013

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2013-08-14

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 23 Apr 2013

Category: Insolvency

Sub Category: Administration

Type: F2.18

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 23 Apr 2013

Category: Insolvency

Sub Category: Administration

Type: F2.18

Documents

View document PDF

Liquidation in administration proposals

Date: 10 Apr 2013

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 08 Apr 2013

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Mar 2013

Action Date: 28 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2013-02-28

Officer name: Denise Brenda Robinson

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Mar 2013

Action Date: 05 Mar 2013

Category: Address

Type: AD01

Old address: , Suite 9 the Innovation Centre, Innovation Way Europarc, Grimsby, South Humberside, DN37 9TT, United Kingdom

Change date: 2013-03-05

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 26 Feb 2013

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Feb 2013

Action Date: 05 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-05

Documents

View document PDF

Legacy

Date: 22 Jan 2013

Category: Mortgage

Type: MG04

Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 27

Documents

View document PDF

Legacy

Date: 11 Jan 2013

Category: Mortgage

Type: MG04

Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 28

Documents

View document PDF

Legacy

Date: 11 Jan 2013

Category: Mortgage

Type: MG04

Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 22

Documents

View document PDF

Legacy

Date: 11 Jan 2013

Category: Mortgage

Type: MG04

Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 23

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Sep 2012

Action Date: 03 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-03

Old address: , Origin 4 Origin Way, Europarc, Grimsby, South Humberside, DN37 9TZ, United Kingdom

Documents

View document PDF

Resolution

Date: 05 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Feb 2012

Action Date: 05 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-05

Documents

View document PDF

Change sail address company with old address

Date: 20 Feb 2012

Category: Address

Type: AD02

Old address: C/O Computershare PO Box 82 the Pavillions Bridgewater Road Bristol BS99 7NH United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2012

Action Date: 09 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maurice Alistair White

Termination date: 2012-01-09

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2012

Action Date: 09 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yarom Ophir

Termination date: 2012-01-09

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2012

Action Date: 09 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-01-09

Officer name: John Kenneth Murray

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2011

Action Date: 27 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-10-27

Officer name: Mr Trevor Martin Sands

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2011

Action Date: 26 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Timothy Lejman

Termination date: 2011-10-26

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2011

Action Date: 30 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Richard Carrick

Termination date: 2011-09-30

Documents

View document PDF

Resolution

Date: 28 Jun 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Denise Brenda Robinson

Documents

View document PDF

Termination secretary company with name

Date: 27 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Neil Carrick

Documents

View document PDF

Accounts with accounts type group

Date: 14 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 16 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Reynolds

Documents

View document PDF

Annual return company with made up date bulk list shareholders

Date: 05 Apr 2011

Action Date: 05 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-05

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2010-10-31

Documents

View document PDF

Termination director company with name

Date: 09 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Gilbert

Documents

View document PDF

Appoint person director company with name

Date: 06 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Kenneth Murray

Documents

View document PDF

Termination director company with name

Date: 20 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Calum Melville

Documents

View document PDF

Change registered office address company with date old address

Date: 14 May 2010

Action Date: 14 May 2010

Category: Address

Type: AD01

Change date: 2010-05-14

Old address: , Fish Dock Road, Grimsby, N E Lincolnshire, DN31 3NW

Documents

View document PDF

Accounts with accounts type group

Date: 13 Apr 2010

Action Date: 01 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-01

Documents

View document PDF

Resolution

Date: 30 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2010

Action Date: 05 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-05

Documents

View document PDF

Appoint person director company with name

Date: 12 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Maurice Alistair White

Documents

View document PDF

Termination director company with name

Date: 12 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Kelly

Documents

View document PDF

Appoint person director company with name

Date: 15 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Calum Gerrard Melville

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2009

Action Date: 30 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-30

Officer name: Michael Thomas Reynolds

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2009

Action Date: 30 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Yarom Ophir

Change date: 2009-11-30

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2009

Action Date: 30 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-30

Officer name: Mark Timothy Lejman

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2009

Action Date: 30 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Anthony Brian Kelly

Change date: 2009-11-30

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2009

Action Date: 30 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Neil Richard Carrick

Change date: 2009-11-30

Documents

View document PDF

Change person secretary company with change date

Date: 01 Dec 2009

Action Date: 30 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-11-30

Officer name: Neil Richard Carrick

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2009

Action Date: 30 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-30

Officer name: David Peter John Ross

Documents

View document PDF

Termination director company with name

Date: 01 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Hobdey

Documents

View document PDF

Appoint person director company with name

Date: 01 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon George Gilbert

Documents

View document PDF

Move registers to sail company

Date: 25 Nov 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 25 Nov 2009

Category: Address

Type: AD02

Documents

View document PDF

Memorandum articles

Date: 21 Sep 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Capital

Type: 88(2)

Description: Ad 01/09/09\gbp si [email protected]=2310602.31\gbp ic 8120496.44/10431098.75\

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Capital

Type: 122

Description: S-div

Documents

View document PDF

Resolution

Date: 21 Sep 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Sep 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Sep 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Capital

Type: 88(2)

Description: Ad 01/09/09\gbp si [email protected]=1469397.69\gbp ic 6651098.75/8120496.44\

Documents

View document PDF

Legacy

Date: 15 Aug 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 28

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 27

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge/398 / charge no: 26

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Capital

Type: 123

Description: Gbp nc 8000000/12250000\30/04/09

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director matthew peacock

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director roderick powell

Documents

View document PDF

Memorandum articles

Date: 13 May 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 13 May 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 12 May 2009

Action Date: 26 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-26

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge/398 / charge no: 25

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 23

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 24

Documents

View document PDF

Legacy

Date: 04 Apr 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 21

Documents

View document PDF

Legacy

Date: 04 Apr 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 22

Documents

View document PDF

Legacy

Date: 09 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/02/09; change of members

Documents

View document PDF

Legacy

Date: 27 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed mark lejman logged form

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed michael thomas reynolds

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 20

Documents

View document PDF

Legacy

Date: 01 Aug 2008

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 01 Aug 2008

Category: Capital

Type: 88(2)

Description: Ad 28/07/08\gbp si [email protected]=102617\gbp ic 6548481.75/6651098.75\

Documents

View document PDF

Legacy

Date: 24 Jul 2008

Category: Capital

Type: 88(2)

Description: Ad 18/07/08-18/07/08\gbp si [email protected]=308375\gbp ic 6240106.75/6548481.75\

Documents

View document PDF

Legacy

Date: 12 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director per jonsson

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed yarom ophir

Documents

View document PDF

Resolution

Date: 01 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Mar 2008

Category: Capital

Type: 88(2)

Description: Ad 19/03/08\gbp si [email protected]=20077.75\gbp ic 6220029/6240106.75\

Documents

View document PDF


Some Companies

JACKUP GB LTD

UNIT C ANCHOR HOUSE SCHOOL LANE,EASTLEIGH,SO53 4DY

Number:06692402
Status:ACTIVE
Category:Private Limited Company

LLOYD7 LTD

WICKHURST FULKING ROAD,BRIGHTON,BN45 7AB

Number:11698860
Status:ACTIVE
Category:Private Limited Company

MRDG LIMITED

12 HELMET ROW,LONDON,EC1V 3QJ

Number:10086158
Status:ACTIVE
Category:Private Limited Company

OZZTAS UK LTD

87 LONG LANE,SOUTHAMPTON,SO45 2ND

Number:08191418
Status:ACTIVE
Category:Private Limited Company

PANELC LIMITED

THE HERMITAGE,BRENTWOOD,CM15 8AG

Number:08671539
Status:ACTIVE
Category:Private Limited Company

TOP MARK UNIFORMS LTD

LINK BLOCK, BRYN BUSINESS CENTRE BRYN LANE,WREXHAM,LL13 9UT

Number:10039010
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source