COBALT SMARTSUITE UK LTD

292 292 Crown Heights 292 292 Crown Heights, Basingstoke, RG21 7TR, Hampshire, United Kingdom
StatusDISSOLVED
Company No.10794228
CategoryPrivate Limited Company
Incorporated30 May 2017
Age7 years
JurisdictionEngland Wales
Dissolution16 May 2023
Years1 year, 14 days

SUMMARY

COBALT SMARTSUITE UK LTD is an dissolved private limited company with number 10794228. It was incorporated 7 years ago, on 30 May 2017 and it was dissolved 1 year, 14 days ago, on 16 May 2023. The company address is 292 292 Crown Heights 292 292 Crown Heights, Basingstoke, RG21 7TR, Hampshire, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 16 May 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 29 Apr 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 20 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Oct 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 27 Oct 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2020

Action Date: 10 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2020

Action Date: 26 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-26

Old address: 19 Warnford Grove Sherfield-on-Loddon Hook Hampshire RG27 0ET

New address: 292 292 Crown Heights Alencon Link Basingstoke Hampshire RG21 7TR

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2019

Action Date: 10 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-10

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Dec 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Sep 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2018

Action Date: 10 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-10

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2018

Action Date: 29 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-29

Documents

View document PDF

Notification of a person with significant control

Date: 10 Sep 2018

Action Date: 24 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-07-24

Psc name: John Andrew Bowers

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Sep 2018

Action Date: 24 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-24

Psc name: Jc&C Bowers Holdings Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2018

Action Date: 24 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-24

Officer name: Jc&C Bowers Holdings

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2018

Action Date: 05 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-05

New address: 19 Warnford Grove Sherfield-on-Loddon Hook Hampshire RG27 0ET

Old address: Cobalt Uk Basing View Basingstoke RG21 4EB United Kingdom

Documents

View document PDF

Gazette notice compulsory

Date: 21 Aug 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 30 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMJID LIMITED

4 CROFTCROIGHN CLOSE,GLASGOW,G33 5JL

Number:SC510731
Status:ACTIVE
Category:Private Limited Company

CONSILIUM STRATEGY CONSULTING LTD

STONEHAM HOUSE BOTLEY ROAD,EASTLEIGH,SO50 7DN

Number:06969611
Status:ACTIVE
Category:Private Limited Company

GREYBULL CAPITAL LLP

32 SLOANE STREET,LONDON,SW1X 9NR

Number:OC354497
Status:ACTIVE
Category:Limited Liability Partnership

I P INSPECTIONS LIMITED

34 THE AVENUE,WEST WICKHAM,BR4 0DY

Number:08291192
Status:ACTIVE
Category:Private Limited Company

SPENCER COMMERCIAL MANAGEMENT (CONSTRUCTION) LTD

UNIT 5, RIVERSIDE BUSINESS PARK,BAKEWELL,DE45 1GS

Number:10948865
Status:ACTIVE
Category:Private Limited Company

THE MOTORBIKE SHOW LIMITED

8 RIVER BANK,EAST MOLESEY,KT8 9BH

Number:09787905
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