COBALT SUPPLIES LIMITED
Status | DISSOLVED |
Company No. | 09760814 |
Category | Private Limited Company |
Incorporated | 03 Sep 2015 |
Age | 8 years, 9 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 13 Oct 2020 |
Years | 3 years, 7 months, 22 days |
SUMMARY
COBALT SUPPLIES LIMITED is an dissolved private limited company with number 09760814. It was incorporated 8 years, 9 months, 1 day ago, on 03 September 2015 and it was dissolved 3 years, 7 months, 22 days ago, on 13 October 2020. The company address is 95 Wilmcote Towers 95 Wilmcote Towers, Birmingham, B12 0XZ, England.
Company Fillings
Gazette dissolved voluntary
Date: 13 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Notification of a person with significant control
Date: 27 May 2020
Action Date: 27 May 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Michael Hurley
Notification date: 2020-05-27
Documents
Change registered office address company with date old address new address
Date: 27 May 2020
Action Date: 27 May 2020
Category: Address
Type: AD01
New address: 95 Wilmcote Towers Upper Highgate Street Birmingham B12 0XZ
Old address: C/O Cox & Co the Granary High Street Turvey Bedford MK43 8DB England
Change date: 2020-05-27
Documents
Appoint person director company with name date
Date: 27 May 2020
Action Date: 27 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Hurley
Appointment date: 2020-05-27
Documents
Termination director company with name termination date
Date: 27 May 2020
Action Date: 27 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-05-27
Officer name: Richard Galvin
Documents
Cessation of a person with significant control
Date: 27 May 2020
Action Date: 27 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Richard Galvin
Cessation date: 2020-05-27
Documents
Dissolution application strike off company
Date: 27 May 2020
Category: Dissolution
Type: DS01
Documents
Notification of a person with significant control
Date: 28 Aug 2019
Action Date: 16 Aug 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Richard Galvin
Notification date: 2019-08-16
Documents
Confirmation statement with updates
Date: 28 Aug 2019
Action Date: 28 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-28
Documents
Cessation of a person with significant control
Date: 28 Aug 2019
Action Date: 16 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-08-16
Psc name: Wayne Eric Humphries
Documents
Termination director company with name termination date
Date: 28 Aug 2019
Action Date: 16 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-16
Officer name: Wayne Eric Humphries
Documents
Appoint person director company with name date
Date: 28 Aug 2019
Action Date: 16 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-08-16
Officer name: Mr Richard Galvin
Documents
Accounts with accounts type dormant
Date: 05 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 06 Mar 2019
Action Date: 21 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-21
Documents
Accounts with accounts type dormant
Date: 29 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 01 Mar 2018
Action Date: 21 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-21
Documents
Termination director company with name termination date
Date: 15 Jun 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Anthony Galvin
Termination date: 2017-06-01
Documents
Accounts with accounts type dormant
Date: 27 Apr 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 22 Feb 2017
Action Date: 21 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-21
Documents
Termination director company with name termination date
Date: 08 Dec 2016
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Calum John Galvin
Termination date: 2016-12-01
Documents
Appoint person director company with name date
Date: 22 Sep 2016
Action Date: 22 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-22
Officer name: Mr Wayne Eric Humphries
Documents
Appoint person director company with name date
Date: 15 Sep 2016
Action Date: 14 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Calum John Galvin
Appointment date: 2016-09-14
Documents
Confirmation statement with updates
Date: 08 Sep 2016
Action Date: 02 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-02
Documents
Some Companies
66 A THE GROVE,LONDON,N13 5JR
Number: | 10253947 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOCUSONLED LIGHTING INTERNATIONAL LIMITED
CHASE BUSINESS CENTRE,LONDON,N14 5BP
Number: | 10704615 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 BUTT ROAD,ESSEX,CO3 3BZ
Number: | 02900009 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10269616 |
Status: | ACTIVE |
Category: | Private Limited Company |
186 HARROGATE ROAD,LEEDS,LS7 4NZ
Number: | 07447901 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAVENDISH HOUSE,CLECKHEATON,BD19 4TE
Number: | 04115304 |
Status: | ACTIVE |
Category: | Private Limited Company |