COBRA COMPUTER CONSULTANTS LIMITED
Status | DISSOLVED |
Company No. | 03626712 |
Category | Private Limited Company |
Incorporated | 04 Sep 1998 |
Age | 25 years, 9 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 13 Oct 2020 |
Years | 3 years, 8 months, 1 day |
SUMMARY
COBRA COMPUTER CONSULTANTS LIMITED is an dissolved private limited company with number 03626712. It was incorporated 25 years, 9 months, 10 days ago, on 04 September 1998 and it was dissolved 3 years, 8 months, 1 day ago, on 13 October 2020. The company address is 7 Silverdale Mount 7 Silverdale Mount, Leeds, LS20 8PY.
Company Fillings
Gazette dissolved voluntary
Date: 13 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 03 Jun 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 10 Oct 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 24 Sep 2019
Action Date: 22 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-22
Documents
Accounts with accounts type micro entity
Date: 05 Oct 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 24 Sep 2018
Action Date: 22 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-22
Documents
Accounts with accounts type micro entity
Date: 26 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 25 Sep 2017
Action Date: 22 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-22
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 26 Sep 2016
Action Date: 22 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-22
Documents
Accounts with accounts type total exemption small
Date: 20 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2015
Action Date: 22 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-22
Documents
Accounts amended with accounts type total exemption full
Date: 24 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AAMD
Made up date: 2014-09-30
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2014
Action Date: 22 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-22
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2013
Action Date: 22 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-22
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2012
Action Date: 22 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-22
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2011
Action Date: 22 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-22
Documents
Accounts with accounts type total exemption full
Date: 02 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2010
Action Date: 22 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-22
Documents
Change person secretary company with change date
Date: 22 Sep 2010
Action Date: 22 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Jill Margaret Mary Buddle
Change date: 2010-09-22
Documents
Change person director company with change date
Date: 22 Sep 2010
Action Date: 22 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Leslie Buddle
Change date: 2010-09-22
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2009
Action Date: 22 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-22
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 23 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/09/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 27 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 24 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 May 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 15 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 20 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Apr 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 29 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 10 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 12 Feb 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Accounts amended with made up date
Date: 01 Feb 2002
Action Date: 30 Sep 2000
Category: Accounts
Type: AAMD
Made up date: 2000-09-30
Documents
Legacy
Date: 06 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/01; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 10 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/00; full list of members
Documents
Accounts with accounts type small
Date: 27 Jun 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 27 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/99; full list of members
Documents
Legacy
Date: 20 Oct 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Oct 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Oct 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Oct 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Oct 1998
Category: Address
Type: 287
Description: Registered office changed on 20/10/98 from: jsa house 110 the parade watford hertfordshire WD1 2GB
Documents
Legacy
Date: 20 Oct 1998
Category: Capital
Type: 88(2)R
Description: Ad 06/10/98--------- £ si 1@1=1 £ ic 1/2
Documents
Some Companies
THE OLD VICARAGE, SEASIDE ROAD,HULL,HU11 4RX
Number: | 05951797 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 VILLIERS COURT,COVENTRY,CV5 9RN
Number: | 06798440 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 09966392 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 6/14 HIGH STREET,CRAWLEY,RH10 1BN
Number: | 11590907 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 REDBRIDGE LANE EAST,ILFORD,IG4 5ET
Number: | 07378559 |
Status: | ACTIVE |
Category: | Private Limited Company |
SELLERS OF LEEDS (GROUP SERVICES) LIMITED
1020 ESKDALE ROAD , WINNERSH TRIANGLE,BERKSHIRE,RG41 5TS
Number: | 01205807 |
Status: | ACTIVE |
Category: | Private Limited Company |