COBALT CAPITAL (2005) LIMITED

Mazars Llp Tower Bridge House Mazars Llp Tower Bridge House, London, E1W 1DD
StatusDISSOLVED
Company No.03905328
CategoryPrivate Limited Company
Incorporated12 Jan 2000
Age24 years, 5 months, 1 day
JurisdictionEngland Wales
Dissolution02 Jun 2010
Years14 years, 11 days

SUMMARY

COBALT CAPITAL (2005) LIMITED is an dissolved private limited company with number 03905328. It was incorporated 24 years, 5 months, 1 day ago, on 12 January 2000 and it was dissolved 14 years, 11 days ago, on 02 June 2010. The company address is Mazars Llp Tower Bridge House Mazars Llp Tower Bridge House, London, E1W 1DD.



Company Fillings

Gazette dissolved liquidation

Date: 02 Jun 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution with case end date

Date: 02 Mar 2010

Action Date: 27 Feb 2010

Category: Insolvency

Sub Category: Administration

Type: 2.35B

Case end date: 2010-02-27

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 28 Sep 2009

Action Date: 08 Sep 2009

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2009-09-08

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 23 Apr 2009

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Legacy

Date: 21 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 21/03/2009 from 173-176 sloane street london SW1X 9QG

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 18 Mar 2009

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Legacy

Date: 02 Feb 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director andrew montlake

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director richard taylor

Documents

View document PDF

Legacy

Date: 14 May 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / andrew drummond / 01/02/2008 / HouseName/Number was: , now: 61; Street was: 99 queens road, now: dora road; Post Code was: SW19 8NR, now: SW19 7EZ

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/01/08; no change of members

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 18/01/08 from: devonshire house 60 goswell road london EC1M 7AD

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/01/07; full list of members

Documents

View document PDF

Legacy

Date: 29 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 28 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Apr 2007

Category: Capital

Type: 122

Description: S-div 18/04/07

Documents

View document PDF

Legacy

Date: 24 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 12/01/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 24 Mar 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/05 to 30/06/05

Documents

View document PDF

Certificate change of name company

Date: 11 May 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cobalt capital LIMITED\certificate issued on 11/05/05

Documents

View document PDF

Legacy

Date: 19 Apr 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Jan 2005

Category: Annual-return

Type: 363a

Description: Return made up to 12/01/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2004

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 17 Feb 2004

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 13 Feb 2004

Category: Annual-return

Type: 363a

Description: Return made up to 12/01/04; full list of members

Documents

View document PDF

Legacy

Date: 13 Feb 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Feb 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Jun 2003

Category: Capital

Type: 122

Description: S-div 07/05/03

Documents

View document PDF

Resolution

Date: 04 Jun 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Jun 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Jun 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Apr 2003

Category: Annual-return

Type: 363a

Description: Return made up to 12/01/03; full list of members

Documents

View document PDF

Legacy

Date: 22 Apr 2003

Category: Capital

Type: 122

Description: S-div 01/06/02

Documents

View document PDF

Resolution

Date: 22 Apr 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Apr 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 2002

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Certificate change of name company

Date: 20 Nov 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed eu loans LTD\certificate issued on 20/11/02

Documents

View document PDF

Legacy

Date: 12 Jun 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Jun 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Mar 2002

Category: Annual-return

Type: 363a

Description: Return made up to 12/01/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2002

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Legacy

Date: 12 Nov 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/01 to 31/05/01

Documents

View document PDF

Legacy

Date: 05 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/01; full list of members

Documents

View document PDF

Legacy

Date: 05 Mar 2001

Category: Annual-return

Type: 363(288)

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Jun 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 16 May 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Mar 2000

Category: Capital

Type: 88(2)R

Description: Ad 10/03/00--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 14 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Mar 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Feb 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Feb 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Feb 2000

Category: Address

Type: 287

Description: Registered office changed on 08/02/00 from: 30 aldwick avenue bognor regis west sussex PO21 3AQ

Documents

View document PDF

Certificate change of name company

Date: 02 Feb 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dunebase consultants LIMITED\certificate issued on 03/02/00

Documents

View document PDF

Incorporation company

Date: 12 Jan 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSOCIATED FISHERIES LIMITED

LINTON PARK,MAIDSTONE,ME17 4AB

Number:00237551
Status:ACTIVE
Category:Private Limited Company

CB DRYLINING LTD

15 SHREWSBURY ROAD,LONDON,E7 8AJ

Number:10990221
Status:ACTIVE
Category:Private Limited Company

FLETCHER MORGAN (CARDIFF) LIMITED

25 PARK PLACE,CARDIFF,CF10 3BA

Number:08791985
Status:ACTIVE
Category:Private Limited Company

HAMSARD 3209 LIMITED

FIRST FLOOR, MILLBANK TOWER,,LONDON,SW1P 4QP

Number:07245280
Status:ACTIVE
Category:Private Limited Company

KMJ ENGINEERING MANAGEMENT SERVICES LIMITED

22 PAGETS CHASE,CANNOCK,WS12 0RG

Number:10031442
Status:ACTIVE
Category:Private Limited Company

T&S BUSINESS ASSOCIATES LTD

STOKE HOUSE,ASHFORD,TN23 1RD

Number:08530971
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