Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Cobco (389) LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 4, 2008)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Details

Company type Private Limited Company, Dissolved
Company Number 04205254
Record last updated Tuesday, November 5, 2013 7:45:13 PM UTC
Official Address 1 Bridgewater Place Water Lane City And Hunslet
There are 277 companies registered at this street
Locality City And Hunslet
Region Leeds, England
Postal Code LS115RU
Sector Other computer related activities

Charts

Visits

COBCO (389) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-12024-8012
Document Type Publication date Download link
Registry Oct 4, 2011 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jul 4, 2011 Administrator's progress report Administrator's progress report
Registry Jul 4, 2011 Notice of move from administration to dissolution Notice of move from administration to dissolution
Registry Jan 27, 2011 Administrator's progress report Administrator's progress report
Registry Nov 22, 2010 Notice of extension of period of administration Notice of extension of period of administration
Registry Aug 11, 2010 Administrator's progress report Administrator's progress report
Registry Mar 25, 2010 Change of name certificate Change of name certificate
Registry Mar 25, 2010 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Mar 16, 2010 Notice of statement of affairs Notice of statement of affairs
Registry Mar 12, 2010 Statement of administrator's proposals Statement of administrator's proposals
Registry Jan 26, 2010 Resignation of one Director Resignation of one Director
Registry Jan 26, 2010 Resignation of one Director 4205... Resignation of one Director 4205...
Registry Jan 19, 2010 Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge,
Registry Jan 14, 2010 Notice of administrators appointment Notice of administrators appointment
Registry Jan 14, 2010 Change of registered office address Change of registered office address
Registry Sep 23, 2009 Resignation of 2 people: one Corporate Director and one Director Resignation of 2 people: one Corporate Director and one Director
Registry May 19, 2009 Annual return Annual return
Registry Mar 2, 2009 Appointment of a director Appointment of a director
Registry Mar 2, 2009 Appointment of a director 4205... Appointment of a director 4205...
Registry Feb 2, 2009 Resignation of a director Resignation of a director
Registry Jan 31, 2009 Resignation of one C t O and one Director (a man) Resignation of one C t O and one Director (a man)
Registry Jan 19, 2009 Resignation of a director Resignation of a director
Registry Dec 17, 2008 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Dec 11, 2008 Resignation of a director Resignation of a director
Registry Dec 11, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Dec 10, 2008 Appointment of a man as Director 4205... Appointment of a man as Director 4205...
Registry Dec 10, 2008 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Nov 28, 2008 Appointment of a woman Appointment of a woman
Registry Nov 21, 2008 Two appointments: 2 men Two appointments: 2 men
Registry Nov 17, 2008 Two appointments: 2 companies Two appointments: 2 companies
Financials Sep 4, 2008 Annual accounts Annual accounts
Registry Jul 3, 2008 Annual return Annual return
Registry Jul 2, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Mar 31, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 24, 2008 Particulars of a mortgage or charge 4205... Particulars of a mortgage or charge 4205...
Registry Jan 24, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 18, 2008 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Jan 16, 2008 Auditor's letter of resignation Auditor's letter of resignation
Registry Jan 15, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 4, 2008 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jan 3, 2008 Resignation of a director Resignation of a director
Registry Jan 3, 2008 Resignation of a director 4205... Resignation of a director 4205...
Registry Dec 20, 2007 Resignation of 2 people: one Civil Servant and one Director (a man) Resignation of 2 people: one Civil Servant and one Director (a man)
Financials Oct 25, 2007 Annual accounts Annual accounts
Registry Jun 13, 2007 Annual return Annual return
Registry Apr 3, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 7, 2006 Annual return Annual return
Registry Nov 22, 2006 Appointment of a director Appointment of a director
Registry Nov 10, 2006 Appointment of a man as Director and C t O Appointment of a man as Director and C t O
Registry Oct 11, 2006 Alteration to memorandum and articles Alteration to memorandum and articles
Financials Oct 3, 2006 Annual accounts Annual accounts
Registry Sep 18, 2006 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Sep 18, 2006 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Sep 18, 2006 Notice of increase in nominal capital 4205... Notice of increase in nominal capital 4205...
Registry Sep 18, 2006 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Sep 18, 2006 £ nc 1000/1500000 £ nc 1000/1500000
Registry Sep 18, 2006 Disapplication of pre-emption rights Disapplication of pre-emption rights
Registry Sep 18, 2006 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Sep 1, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 19, 2006 Annual return Annual return
Registry May 4, 2006 Resignation of a director Resignation of a director
Registry Apr 25, 2006 Resignation of one Cio and one Director (a man) Resignation of one Cio and one Director (a man)
Registry Jan 13, 2006 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Oct 14, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 6, 2005 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Oct 6, 2005 Disapplication of pre-emption rights Disapplication of pre-emption rights
Registry Oct 6, 2005 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Oct 6, 2005 Varying share rights and names Varying share rights and names
Registry Oct 6, 2005 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry Aug 19, 2005 Alteration to memorandum and articles Alteration to memorandum and articles
Registry May 27, 2005 Annual return Annual return
Registry May 23, 2005 Change of accounting reference date Change of accounting reference date
Registry Mar 23, 2005 Change of name certificate Change of name certificate
Registry Mar 1, 2005 Change in situation or address of registered office Change in situation or address of registered office
Financials Feb 17, 2005 Annual accounts Annual accounts
Registry Dec 29, 2004 Resignation of a director Resignation of a director
Registry Dec 10, 2004 Resignation of one Director (a man) and one Marketing Resignation of one Director (a man) and one Marketing
Registry Nov 8, 2004 Annual return Annual return
Registry Nov 1, 2004 Appointment of a director Appointment of a director
Registry Nov 1, 2004 Appointment of a director 4205... Appointment of a director 4205...
Registry Nov 1, 2004 Appointment of a director Appointment of a director
Registry Oct 26, 2004 Three appointments: a woman and 2 men,: a woman and 2 men Three appointments: a woman and 2 men,: a woman and 2 men
Registry Jun 8, 2004 Appointment of a secretary Appointment of a secretary
Registry Jun 8, 2004 Resignation of a secretary Resignation of a secretary
Registry Jun 1, 2004 Appointment of a woman Appointment of a woman
Registry Jun 1, 2004 Resignation of a woman Resignation of a woman
Registry May 28, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 20, 2004 Annual return Annual return
Financials Feb 18, 2004 Annual accounts Annual accounts
Registry Jan 27, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 27, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 4205... Declaration of satisfaction in full or in part of a mortgage or charge 4205...
Registry Jan 27, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Oct 6, 2003 Annual return Annual return
Registry Sep 26, 2003 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Sep 26, 2003 £ nc 1000/1500000 £ nc 1000/1500000
Registry Sep 26, 2003 Appointment of a director Appointment of a director
Registry Sep 26, 2003 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Sep 26, 2003 Disapplication of pre-emption rights Disapplication of pre-emption rights
Registry Sep 26, 2003 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Sep 20, 2003 Appointment of a man as Director Appointment of a man as Director

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)