- Company Overview for COBALT SPEECH UK, LIMITED (11736372)
- Filing history for COBALT SPEECH UK, LIMITED (11736372)
- People for COBALT SPEECH UK, LIMITED (11736372)
- More for COBALT SPEECH UK, LIMITED (11736372)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Aug 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Jun 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jun 2023 | DS01 | Application to strike the company off the register | |
21 Dec 2022 | CS01 | Confirmation statement made on 19 December 2022 with no updates | |
05 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
12 Jan 2022 | CS01 | Confirmation statement made on 19 December 2021 with no updates | |
08 Apr 2021 | AA | Micro company accounts made up to 31 December 2020 | |
23 Dec 2020 | CS01 | Confirmation statement made on 19 December 2020 with no updates | |
17 Dec 2020 | TM01 | Termination of appointment of Catherine Breslin as a director on 21 August 2020 | |
28 May 2020 | AA | Micro company accounts made up to 31 December 2019 | |
19 Dec 2019 | CS01 | Confirmation statement made on 19 December 2019 with updates | |
17 Sep 2019 | AD01 | Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 | |
11 Jan 2019 | AP01 | Appointment of Scott Douglas Earnshaw as a director on 11 January 2019 | |
11 Jan 2019 | AP01 | Appointment of Jeffrey Penrod Adams as a director on 11 January 2019 | |
20 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-20
|