- Company Overview for COBALT DIGITAL GROUP LIMITED (12421267)
- Filing history for COBALT DIGITAL GROUP LIMITED (12421267)
- People for COBALT DIGITAL GROUP LIMITED (12421267)
- Insolvency for COBALT DIGITAL GROUP LIMITED (12421267)
- More for COBALT DIGITAL GROUP LIMITED (12421267)
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
|
|
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
|
|
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
|
|
09 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 9 November 2020
|
|
09 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 9 November 2020
|
|
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
|
|
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 |