COBALT SOLUTIONS EUROPE LIMITED

1066 London Road, Leigh-On-Sea, SS9 3NA, Essex
StatusLIQUIDATION
Company No.06615874
CategoryPrivate Limited Company
Incorporated10 Jun 2008
Age15 years, 11 months, 20 days
JurisdictionEngland Wales

SUMMARY

COBALT SOLUTIONS EUROPE LIMITED is an liquidation private limited company with number 06615874. It was incorporated 15 years, 11 months, 20 days ago, on 10 June 2008. The company address is 1066 London Road, Leigh-on-sea, SS9 3NA, Essex.



Company Fillings

Change registered office address company with date old address new address

Date: 04 Dec 2023

Action Date: 04 Dec 2023

Category: Address

Type: AD01

Old address: 1 Vicarage Lane London E15 4HF

Change date: 2023-12-04

New address: 1066 London Road Leigh-on-Sea Essex SS9 3NA

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 04 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 04 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2023

Action Date: 10 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2022

Action Date: 10 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2021

Action Date: 10 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2020

Action Date: 10 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2019

Action Date: 10 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 03 Aug 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Richard Hayes

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2018

Action Date: 10 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Richard Hayes

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2017

Action Date: 10 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2016

Action Date: 10 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2015

Action Date: 10 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2014

Action Date: 10 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2013

Action Date: 10 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2012

Action Date: 10 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2011

Action Date: 10 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2010

Action Date: 10 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-10

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2010

Action Date: 10 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-10

Officer name: Mr Richard Charles Hayes

Documents

View document PDF

Termination secretary company with name

Date: 27 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Butland Halswell Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jul 2010

Action Date: 19 Jul 2010

Category: Address

Type: AD01

Old address: 20-22 Bedford Row London WC1R 4JS

Change date: 2010-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/06/09; full list of members

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / butland halswell LIMITED / 14/07/2008

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/2009 to 31/03/2009

Documents

View document PDF

Incorporation company

Date: 10 Jun 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANALYSIS MATTERS LIMITED

OAKLEY HOUSE HEADWAY BUSINESS PARK,CORBY,NN18 9EZ

Number:07549314
Status:ACTIVE
Category:Private Limited Company

DKM PROJECT SERVICES LIMITED

15 URQUHART TERRACE,ABERDEEN,AB24 5NG

Number:SC320285
Status:ACTIVE
Category:Private Limited Company

GENTLE & GENTLE LIMITED

17 GLASSHOUSE STUDIOS FRYERN COURT ROAD,FORDINGBRIDGE,SP6 1QX

Number:10481804
Status:ACTIVE
Category:Private Limited Company

ROOHAMI LTD

UNIT A THE HENFIELD BUSINESS PARK,HENFIELD,BN5 9SL

Number:09945360
Status:ACTIVE
Category:Private Limited Company

SHED IP LIMITED

3RD FLOOR, MILL 1 MABGATE MILLS,LEEDS,LS9 7DZ

Number:11106860
Status:ACTIVE
Category:Private Limited Company

TAQUITOS BAR AND GRILL LIMITED

61 ST. MARYS BUTTS,READING,RG1 2LG

Number:08095454
Status:LIQUIDATION
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