COBRA GAL (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

COBRA GAL (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05074528

Incorporation date

16/03/2004

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Rossington's Business Park, West Carr Road, Retford DN22 7SWCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/2004)
dot icon04/03/2025
Final Gazette dissolved via voluntary strike-off
dot icon17/12/2024
First Gazette notice for voluntary strike-off
dot icon10/12/2024
Application to strike the company off the register
dot icon09/12/2024
Resolutions
dot icon09/12/2024
Solvency Statement dated 28/11/24
dot icon09/12/2024
Statement by Directors
dot icon09/12/2024
Statement of capital on 2024-12-09
dot icon02/12/2024
Statement of capital following an allotment of shares on 2024-11-28
dot icon20/11/2024
Director's details changed for Mr Carl Lloyd Mcmillan on 2024-11-20
dot icon19/11/2024
Termination of appointment of Gavin Matthew Perkins as a director on 2024-11-19
dot icon12/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon12/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon12/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon29/07/2024
Particulars of variation of rights attached to shares
dot icon29/07/2024
Resolutions
dot icon29/07/2024
Resolutions
dot icon29/07/2024
Memorandum and Articles of Association
dot icon01/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon20/03/2024
Termination of appointment of Steven Redgwell as a director on 2024-03-20
dot icon30/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon22/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon05/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon05/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon31/03/2023
Confirmation statement made on 2023-03-31 with updates
dot icon08/02/2023
Director's details changed for Mr Carl Lloyd Mcmillan on 2023-02-03
dot icon24/11/2022
Director's details changed for Mr Steven Redgwell on 2022-01-13
dot icon28/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon28/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon16/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon16/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon31/03/2022
Confirmation statement made on 2022-03-31 with updates
dot icon14/01/2022
Appointment of Mr Carl Lloyd Mcmillan as a director on 2022-01-13
dot icon14/01/2022
Appointment of Gavin Matthew Perkins as a director on 2022-01-13
dot icon14/01/2022
Appointment of Mr Steven Redgwell as a director on 2022-01-13
dot icon14/01/2022
Termination of appointment of Ryan Christopher Brown as a director on 2022-01-13
dot icon14/01/2022
Termination of appointment of Brendan James Mcmanus as a director on 2022-01-13
dot icon24/09/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon24/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon24/09/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon24/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon02/04/2021
Change of details for Cobra Network Limited as a person with significant control on 2016-04-06
dot icon31/03/2021
Confirmation statement made on 2021-03-31 with updates
dot icon09/12/2020
Termination of appointment of Andrew Richard Graham as a director on 2020-12-09
dot icon12/11/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon12/11/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon12/11/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon12/11/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon01/04/2020
Change of details for Cobra Network Ltd as a person with significant control on 2020-03-31
dot icon01/04/2020
Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 11th Floor 1 Minster Court Mincing Lane London EC3R 7AA
dot icon31/03/2020
Confirmation statement made on 2020-03-31 with updates
dot icon31/03/2020
Change of details for Cobra Network Ltd as a person with significant control on 2016-04-06
dot icon22/01/2020
Previous accounting period shortened from 2020-03-31 to 2019-12-31
dot icon16/12/2019
Termination of appointment of David George Edward Stanley as a director on 2019-12-01
dot icon29/11/2019
Full accounts made up to 2019-03-31
dot icon09/09/2019
Registered office address changed from C/O Cobra 11th Floor, 1 Minster Court Mincing Lane London EC3R 7AA England to Rossington's Business Park West Carr Road Retford DN22 7SW on 2019-09-09
dot icon06/08/2019
Satisfaction of charge 050745280004 in full
dot icon29/07/2019
Appointment of Mr Ryan Christopher Brown as a director on 2019-07-19
dot icon29/07/2019
Appointment of Mr Brendan James Mcmanus as a director on 2019-07-19
dot icon26/07/2019
Termination of appointment of Stephen Mark Burrows as a director on 2019-07-19
dot icon03/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon04/01/2019
Full accounts made up to 2018-03-31
dot icon10/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon02/01/2018
Full accounts made up to 2017-03-31
dot icon04/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon14/02/2017
Statement by Directors
dot icon14/02/2017
Statement of capital on 2017-02-14
dot icon14/02/2017
Solvency Statement dated 31/01/17
dot icon14/02/2017
Resolutions
dot icon30/01/2017
Termination of appointment of Andrew Robert Lovelady as a director on 2016-12-16
dot icon29/12/2016
Full accounts made up to 2016-03-31
dot icon27/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon08/01/2016
Full accounts made up to 2015-03-31
dot icon16/06/2015
Registered office address changed from 11th Floor, 1 Minster Court Mincing Lane London EC3R 7AA England to C/O Cobra 11th Floor, 1 Minster Court Mincing Lane London EC3R 7AA on 2015-06-16
dot icon16/06/2015
Registered office address changed from 110 Fenchurch Street London EC3M 5JT to C/O Cobra 11th Floor, 1 Minster Court Mincing Lane London EC3R 7AA on 2015-06-16
dot icon16/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon13/04/2015
Satisfaction of charge 3 in full
dot icon26/03/2015
Registration of charge 050745280004, created on 2015-03-20
dot icon16/12/2014
Full accounts made up to 2014-03-31
dot icon04/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon16/10/2013
Full accounts made up to 2013-03-31
dot icon18/05/2013
Satisfaction of charge 1 in full
dot icon13/05/2013
Miscellaneous
dot icon05/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon05/04/2013
Director's details changed for Andrew Richard Graham on 2013-03-31
dot icon05/04/2013
Register(s) moved to registered office address
dot icon23/10/2012
Full accounts made up to 2012-03-31
dot icon19/10/2012
Termination of appointment of John Lincoln as a director
dot icon02/10/2012
Resolutions
dot icon22/09/2012
Particulars of a mortgage or charge / charge no: 3
dot icon08/06/2012
Annual return made up to 2012-03-16
dot icon29/12/2011
Full accounts made up to 2011-03-31
dot icon01/04/2011
Termination of appointment of Slc Registrars Limited as a secretary
dot icon16/03/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon08/11/2010
Full accounts made up to 2010-03-31
dot icon16/03/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon21/01/2010
Full accounts made up to 2009-03-31
dot icon20/11/2009
Miscellaneous
dot icon20/11/2009
Statement of capital following an allotment of shares on 2009-03-27
dot icon20/11/2009
Resolutions
dot icon14/10/2009
Register(s) moved to registered inspection location
dot icon13/10/2009
Register inspection address has been changed
dot icon28/09/2009
Director appointed david george edward stanley
dot icon28/09/2009
Appointment terminated director hannah poulton
dot icon22/04/2009
Miscellaneous
dot icon16/03/2009
Return made up to 16/03/09; full list of members
dot icon03/02/2009
Full accounts made up to 2008-03-31
dot icon28/04/2008
Director's change of particulars / stephen burrows / 28/04/2008
dot icon17/03/2008
Return made up to 16/03/08; full list of members
dot icon25/01/2008
Accounting reference date extended from 31/12/07 to 31/03/08
dot icon20/11/2007
Full accounts made up to 2006-12-31
dot icon16/10/2007
Secretary's particulars changed
dot icon09/10/2007
Location of register of members (non legible)
dot icon20/09/2007
Secretary resigned
dot icon20/09/2007
New secretary appointed
dot icon18/07/2007
Director resigned
dot icon18/07/2007
Director resigned
dot icon23/05/2007
Return made up to 16/03/07; full list of members
dot icon24/04/2007
Ad 02/04/07--------- £ si 300000@1=300000 £ ic 1035000/1335000
dot icon24/04/2007
Nc inc already adjusted 02/04/07
dot icon24/04/2007
Resolutions
dot icon24/04/2007
Resolutions
dot icon24/01/2007
Declaration of satisfaction of mortgage/charge
dot icon02/11/2006
Full accounts made up to 2005-12-31
dot icon23/03/2006
Return made up to 16/03/06; full list of members
dot icon23/03/2006
Secretary resigned
dot icon02/03/2006
New secretary appointed
dot icon02/03/2006
New director appointed
dot icon27/02/2006
Certificate of change of name
dot icon22/02/2006
Director's particulars changed
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon21/10/2005
Registered office changed on 21/10/05 from: 74 wimpole street london W1G 9RR
dot icon02/08/2005
Accounting reference date shortened from 31/08/05 to 31/12/04
dot icon06/04/2005
Particulars of mortgage/charge
dot icon08/03/2005
Return made up to 16/03/05; full list of members
dot icon13/10/2004
Resolutions
dot icon13/10/2004
Resolutions
dot icon13/10/2004
Resolutions
dot icon05/10/2004
New director appointed
dot icon21/09/2004
Particulars of mortgage/charge
dot icon16/09/2004
New director appointed
dot icon16/09/2004
New director appointed
dot icon16/09/2004
Ad 31/08/04--------- £ si 1099999@1=1099999 £ ic 1/1100000
dot icon16/09/2004
Nc inc already adjusted 31/08/04
dot icon16/09/2004
Resolutions
dot icon16/09/2004
Resolutions
dot icon16/09/2004
Resolutions
dot icon24/08/2004
Accounting reference date extended from 31/03/05 to 31/08/05
dot icon03/06/2004
Director's particulars changed
dot icon16/03/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
31/03/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcmanus, Brendan James
Director
19/07/2019 - 13/01/2022
125
Perkins, Gavin Matthew
Director
13/01/2022 - 19/11/2024
30
Redgwell, Steven
Director
13/01/2022 - 20/03/2024
41
Lovelady, Andrew Robert
Director
31/08/2004 - 16/12/2016
137
Burrows, Stephen Mark
Director
31/08/2004 - 19/07/2019
45

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COBRA GAL (HOLDINGS) LIMITED

COBRA GAL (HOLDINGS) LIMITED is an(a) Dissolved company incorporated on 16/03/2004 with the registered office located at Rossington's Business Park, West Carr Road, Retford DN22 7SW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COBRA GAL (HOLDINGS) LIMITED?

toggle

COBRA GAL (HOLDINGS) LIMITED is currently Dissolved. It was registered on 16/03/2004 and dissolved on 04/03/2025.

Where is COBRA GAL (HOLDINGS) LIMITED located?

toggle

COBRA GAL (HOLDINGS) LIMITED is registered at Rossington's Business Park, West Carr Road, Retford DN22 7SW.

What does COBRA GAL (HOLDINGS) LIMITED do?

toggle

COBRA GAL (HOLDINGS) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for COBRA GAL (HOLDINGS) LIMITED?

toggle

The latest filing was on 04/03/2025: Final Gazette dissolved via voluntary strike-off.