KOBALT CORPORATE AND FISCAL SERVICES LIMITED

75/81 Burnaby Street 75/81 Burnaby Street, London, SW10 0NS, England
StatusDISSOLVED
Company No.06658045
CategoryPrivate Limited Company
Incorporated28 Jul 2008
Age15 years, 10 months, 18 days
JurisdictionEngland Wales
Dissolution23 Sep 2014
Years9 years, 8 months, 22 days

SUMMARY

KOBALT CORPORATE AND FISCAL SERVICES LIMITED is an dissolved private limited company with number 06658045. It was incorporated 15 years, 10 months, 18 days ago, on 28 July 2008 and it was dissolved 9 years, 8 months, 22 days ago, on 23 September 2014. The company address is 75/81 Burnaby Street 75/81 Burnaby Street, London, SW10 0NS, England.



Company Fillings

Gazette dissolved voluntary

Date: 23 Sep 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Jun 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 May 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 May 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2013

Action Date: 28 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-28

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Aug 2013

Action Date: 08 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-08

Old address: Zenith House 155 Curtain Road London EC2A 3QY

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2012

Action Date: 28 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Termination director company with name

Date: 30 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maxwell Gold

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Apr 2012

Action Date: 30 Apr 2012

Category: Address

Type: AD01

Old address: 14 Scale Lane Hull HU1 1LA

Change date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2011

Action Date: 28 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Certificate change of name company

Date: 09 Mar 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the international emigration law centre LIMITED\certificate issued on 09/03/11

Documents

View document PDF

Resolution

Date: 03 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Feb 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 14 Feb 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2010

Action Date: 28 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/09; full list of members

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 29/07/2009 from suffolk house 21 silver street hull HU1 1JG

Documents

View document PDF

Incorporation company

Date: 28 Jul 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUZZEE BEEZ PRE-SCHOOL LIMITED

53 BROOK LANE FIELD,HARLOW,CM18 7AT

Number:07075231
Status:ACTIVE
Category:Private Limited Company

CERAMIC PRODUCTS LIMITED

UNIT 6, 117 OAK DRIVE,KIDDERMINSTER,DY10 4JB

Number:06431031
Status:ACTIVE
Category:Private Limited Company

CHLOISE CCTV AND SECURITY LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11704094
Status:ACTIVE
Category:Private Limited Company

JON WILLIAMS - EPR LTD

MAPLE HOUSE,CLEEVE,BS49 4FS

Number:08182639
Status:ACTIVE
Category:Private Limited Company

KRS RAVEN TRANSPORT LTD

33 GRANGE LANE NORTH,SCUNTHORPE,DN16 1RG

Number:10501733
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

POSITIVELY MONEY LTD

5 ARKWRIGHT COURT,DARWEN,BB3 0FG

Number:07062391
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