Advanced company searchLink opens in new window

COBALT DIGITAL GROUP LIMITED

Company number 12421267

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Oct 2023 GAZ2 Final Gazette dissolved following liquidation
22 Jul 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 14 June 2022
29 Jun 2021 AD01 Registered office address changed from 7 Aborfield Peckwater Street London NW5 2UD England to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 29 June 2021
28 Jun 2021 600 Appointment of a voluntary liquidator
28 Jun 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-06-15
28 Jun 2021 LIQ02 Statement of affairs
07 May 2021 TM01 Termination of appointment of Scott Hurst as a director on 7 May 2021
07 May 2021 TM01 Termination of appointment of Andrew Gbormittah as a director on 7 May 2021
14 Apr 2021 CS01 Confirmation statement made on 14 April 2021 with updates
14 Apr 2021 SH01 Statement of capital following an allotment of shares on 14 April 2021
  • GBP 632.61
10 Nov 2020 CS01 Confirmation statement made on 10 November 2020 with updates
10 Nov 2020 PSC08 Notification of a person with significant control statement
09 Nov 2020 PSC07 Cessation of Scott Hurst as a person with significant control on 9 November 2020
09 Nov 2020 PSC07 Cessation of Andrew Gbormittah as a person with significant control on 9 November 2020
09 Nov 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ 03/11/2020
09 Nov 2020 SH01 Statement of capital following an allotment of shares on 9 November 2020
  • GBP 600
09 Nov 2020 SH01 Statement of capital following an allotment of shares on 9 November 2020
  • GBP 495.033
07 Nov 2020 SH02 Sub-division of shares on 5 November 2020
03 Nov 2020 AP01 Appointment of Mr Bradley Lebetkin as a director on 3 November 2020
06 Oct 2020 CS01 Confirmation statement made on 6 October 2020 with updates
06 Oct 2020 SH01 Statement of capital following an allotment of shares on 6 October 2020
  • GBP 100
06 Oct 2020 AD01 Registered office address changed from 118 Gosset Street London E2 6NT England to 7 Aborfield Peckwater Street London NW5 2UD on 6 October 2020
13 May 2020 CS01 Confirmation statement made on 13 May 2020 with updates
23 Apr 2020 CS01 Confirmation statement made on 23 April 2020 with updates