Established in 2006, Cobalt Light Systems Ltd has its registered office in Cheadle, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this organisation. Wright, James Philip, Hughes, Gordan Craig, Andrews, Darren Paul, Dr, Matousek, Pavel, Dr are the current directors of Cobalt Light Systems Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUGHES, Gordan Craig | 07 July 2017 | - | 1 |
ANDREWS, Darren Paul, Dr | 19 April 2007 | 07 July 2017 | 1 |
MATOUSEK, Pavel, Dr | 13 August 2008 | 07 July 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WRIGHT, James Philip | 07 July 2017 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 22 October 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 06 August 2019 | |
DS01 - Striking off application by a company | 25 July 2019 | |
CS01 - N/A | 10 July 2019 | |
RESOLUTIONS - N/A | 20 May 2019 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 20 May 2019 | |
SH19 - Statement of capital | 20 May 2019 | |
CAP-SS - N/A | 20 May 2019 | |
AA01 - Change of accounting reference date | 06 September 2018 | |
CS01 - N/A | 10 July 2018 | |
AA01 - Change of accounting reference date | 31 May 2018 | |
AA - Annual Accounts | 29 November 2017 | |
RESOLUTIONS - N/A | 27 October 2017 | |
PSC02 - N/A | 19 July 2017 | |
PSC07 - N/A | 19 July 2017 | |
PSC02 - N/A | 19 July 2017 | |
AP03 - Appointment of secretary | 18 July 2017 | |
SH01 - Return of Allotment of shares | 17 July 2017 | |
TM01 - Termination of appointment of director | 17 July 2017 | |
TM01 - Termination of appointment of director | 17 July 2017 | |
TM01 - Termination of appointment of director | 17 July 2017 | |
TM01 - Termination of appointment of director | 17 July 2017 | |
TM01 - Termination of appointment of director | 17 July 2017 | |
TM01 - Termination of appointment of director | 17 July 2017 | |
TM01 - Termination of appointment of director | 17 July 2017 | |
AP01 - Appointment of director | 17 July 2017 | |
AP01 - Appointment of director | 17 July 2017 | |
AD01 - Change of registered office address | 17 July 2017 | |
CS01 - N/A | 12 July 2017 | |
RESOLUTIONS - N/A | 19 April 2017 | |
RESOLUTIONS - N/A | 19 April 2017 | |
SH01 - Return of Allotment of shares | 19 April 2017 | |
AA - Annual Accounts | 23 November 2016 | |
CH01 - Change of particulars for director | 07 November 2016 | |
CH01 - Change of particulars for director | 07 November 2016 | |
CH01 - Change of particulars for director | 07 November 2016 | |
CH01 - Change of particulars for director | 07 November 2016 | |
AR01 - Annual Return | 11 July 2016 | |
CH01 - Change of particulars for director | 11 July 2016 | |
TM02 - Termination of appointment of secretary | 07 January 2016 | |
AA - Annual Accounts | 03 December 2015 | |
AR01 - Annual Return | 26 June 2015 | |
AA - Annual Accounts | 19 December 2014 | |
AR01 - Annual Return | 01 July 2014 | |
AA - Annual Accounts | 11 October 2013 | |
AR01 - Annual Return | 12 August 2013 | |
AD01 - Change of registered office address | 24 January 2013 | |
MG01 - Particulars of a mortgage or charge | 19 December 2012 | |
AA - Annual Accounts | 27 November 2012 | |
CH01 - Change of particulars for director | 10 October 2012 | |
AR01 - Annual Return | 19 July 2012 | |
CH01 - Change of particulars for director | 19 July 2012 | |
AD01 - Change of registered office address | 19 July 2012 | |
CH01 - Change of particulars for director | 18 July 2012 | |
SH01 - Return of Allotment of shares | 12 April 2012 | |
AA - Annual Accounts | 02 February 2012 | |
SH01 - Return of Allotment of shares | 09 August 2011 | |
RESOLUTIONS - N/A | 29 June 2011 | |
RP04 - N/A | 28 June 2011 | |
AR01 - Annual Return | 28 June 2011 | |
CH01 - Change of particulars for director | 28 June 2011 | |
SH01 - Return of Allotment of shares | 24 June 2011 | |
AA - Annual Accounts | 04 January 2011 | |
AR01 - Annual Return | 27 July 2010 | |
AD01 - Change of registered office address | 27 July 2010 | |
CH01 - Change of particulars for director | 27 July 2010 | |
CH01 - Change of particulars for director | 26 July 2010 | |
CH01 - Change of particulars for director | 26 July 2010 | |
CH01 - Change of particulars for director | 26 July 2010 | |
MG01 - Particulars of a mortgage or charge | 11 March 2010 | |
SH01 - Return of Allotment of shares | 05 January 2010 | |
AA - Annual Accounts | 26 November 2009 | |
288a - Notice of appointment of directors or secretaries | 25 September 2009 | |
RESOLUTIONS - N/A | 04 September 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 04 September 2009 | |
123 - Notice of increase in nominal capital | 04 September 2009 | |
363a - Annual Return | 20 July 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 20 May 2009 | |
AA - Annual Accounts | 16 April 2009 | |
287 - Change in situation or address of Registered Office | 06 April 2009 | |
CERTNM - Change of name certificate | 02 April 2009 | |
288a - Notice of appointment of directors or secretaries | 03 March 2009 | |
288a - Notice of appointment of directors or secretaries | 20 February 2009 | |
RESOLUTIONS - N/A | 07 February 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 28 January 2009 | |
123 - Notice of increase in nominal capital | 22 January 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 21 January 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 21 January 2009 | |
123 - Notice of increase in nominal capital | 19 January 2009 | |
288a - Notice of appointment of directors or secretaries | 22 October 2008 | |
288a - Notice of appointment of directors or secretaries | 28 August 2008 | |
RESOLUTIONS - N/A | 28 July 2008 | |
RESOLUTIONS - N/A | 28 July 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 28 July 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 28 July 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 28 July 2008 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 28 July 2008 | |
363a - Annual Return | 15 July 2008 | |
288b - Notice of resignation of directors or secretaries | 30 June 2008 | |
288a - Notice of appointment of directors or secretaries | 05 June 2008 | |
AA - Annual Accounts | 03 April 2008 | |
363a - Annual Return | 20 August 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 July 2007 | |
288a - Notice of appointment of directors or secretaries | 23 May 2007 | |
RESOLUTIONS - N/A | 09 May 2007 | |
MEM/ARTS - N/A | 09 May 2007 | |
123 - Notice of increase in nominal capital | 09 May 2007 | |
287 - Change in situation or address of Registered Office | 21 September 2006 | |
NEWINC - New incorporation documents | 26 June 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent security deposit deed | 17 December 2012 | Outstanding |
N/A |
Debenture | 10 March 2010 | Outstanding |
N/A |