COBRA GLOBAL LIMITED

Register to unlock more data on OkredoRegister

COBRA GLOBAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03989559

Incorporation date

09/05/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

Unit 3 Stafford Drive, Battlefield Enterprise Park, Shrewsbury SY1 3FECopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2000)
dot icon03/10/2016
Final Gazette dissolved via compulsory strike-off
dot icon27/07/2015
Compulsory strike-off action has been suspended
dot icon01/06/2015
First Gazette notice for compulsory strike-off
dot icon09/01/2015
Compulsory strike-off action has been discontinued
dot icon06/01/2015
Annual return made up to 2014-05-10 with full list of shareholders
dot icon24/11/2014
Compulsory strike-off action has been suspended
dot icon13/10/2014
First Gazette notice for compulsory strike-off
dot icon08/08/2014
Registered office address changed from 11 Aston Rogers Nr Westbury Shropshire SY5 9HQ to Unit 3 Stafford Drive Battlefield Enterprise Park Shrewsbury SY1 3FE on 2014-08-09
dot icon08/08/2014
Termination of appointment of Michael John Taylor as a secretary on 2014-01-10
dot icon10/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon25/11/2013
Appointment of Mr Michael John Taylor as a secretary
dot icon25/11/2013
Termination of appointment of Nicholas English as a secretary
dot icon12/05/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon12/05/2013
Termination of appointment of David Wheat as a director
dot icon12/05/2013
Termination of appointment of Michael Taylor as a director
dot icon12/05/2013
Termination of appointment of Matthew Williamson as a director
dot icon12/05/2013
Termination of appointment of Mark Beddows as a director
dot icon15/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon02/07/2012
Statement of capital following an allotment of shares on 2012-05-18
dot icon25/06/2012
Appointment of Mr Michael John Taylor as a director
dot icon21/06/2012
Appointment of Mr David John Wheat as a director
dot icon21/06/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon21/06/2012
Appointment of Mr Matthew Williamson as a director
dot icon21/06/2012
Appointment of Mr Mark William Beddows as a director
dot icon21/06/2012
Appointment of Mr Nicholas James English as a secretary
dot icon19/06/2012
Termination of appointment of Audrey Seale as a secretary
dot icon28/05/2012
Certificate of change of name
dot icon28/05/2012
Total exemption small company accounts made up to 2011-05-31
dot icon16/05/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon05/04/2011
Total exemption small company accounts made up to 2010-05-31
dot icon29/06/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon14/04/2010
Total exemption small company accounts made up to 2009-05-31
dot icon08/06/2009
Return made up to 10/05/09; full list of members
dot icon04/06/2009
Total exemption small company accounts made up to 2008-05-31
dot icon28/05/2008
Return made up to 10/05/08; full list of members
dot icon28/05/2008
Secretary's change of particulars / audrey seale / 01/05/2008
dot icon21/05/2008
Accounts for a dormant company made up to 2007-05-31
dot icon19/08/2007
Return made up to 10/05/07; full list of members
dot icon19/08/2007
Registered office changed on 20/08/07 from: 11 aston rogers nr westbury shropshire SY4 1AZ
dot icon19/08/2007
Location of debenture register
dot icon19/08/2007
Location of register of members
dot icon20/01/2007
Total exemption small company accounts made up to 2006-05-31
dot icon08/06/2006
Return made up to 10/05/06; full list of members
dot icon20/03/2006
Accounts for a dormant company made up to 2005-05-31
dot icon07/09/2005
Return made up to 10/05/05; full list of members
dot icon14/06/2005
Registered office changed on 15/06/05 from: moorland brick kiln lane, morley derby derbyshire DE7 6DF
dot icon13/06/2005
Certificate of change of name
dot icon05/08/2004
Return made up to 10/05/04; full list of members
dot icon20/07/2004
Total exemption small company accounts made up to 2004-05-31
dot icon06/05/2004
Total exemption full accounts made up to 2003-05-31
dot icon15/05/2003
Return made up to 10/05/03; full list of members
dot icon06/02/2003
Total exemption small company accounts made up to 2002-05-31
dot icon16/05/2002
Return made up to 10/05/02; full list of members
dot icon08/03/2002
Total exemption full accounts made up to 2001-05-31
dot icon07/06/2001
Return made up to 10/05/01; full list of members
dot icon15/11/2000
Registered office changed on 16/11/00 from: 15 saint james court rhosddu road wrexham clwyd LL11 2JA
dot icon14/05/2000
Registered office changed on 15/05/00 from: the britannia suite st james's buildings 79 oxford street,manchester lancashire M1 6FR
dot icon14/05/2000
Secretary resigned
dot icon14/05/2000
Director resigned
dot icon14/05/2000
New secretary appointed
dot icon14/05/2000
New director appointed
dot icon09/05/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2013
dot iconLast change occurred
30/05/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/05/2013
dot iconNext account date
30/05/2014
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williamson, Matthew
Director
17/05/2012 - 30/09/2012
5
Taylor, Michael John
Director
17/05/2012 - 30/09/2012
29
Seale, Gary Leonard
Director
10/05/2000 - Present
18
Britannia Company Formations Limited
Nominee Secretary
09/05/2000 - 09/05/2000
3196
Deansgate Company Formations Limited
Nominee Director
09/05/2000 - 09/05/2000
3197

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 GLOBAL LIMITED

COBRA GLOBAL LIMITED is an(a) Dissolved company incorporated on 09/05/2000 with the registered office located at Unit 3 Stafford Drive, Battlefield Enterprise Park, Shrewsbury SY1 3FE. 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 GLOBAL LIMITED?

toggle

COBRA GLOBAL LIMITED is currently Dissolved. It was registered on 09/05/2000 and dissolved on 03/10/2016.

Where is COBRA GLOBAL LIMITED located?

toggle

COBRA GLOBAL LIMITED is registered at Unit 3 Stafford Drive, Battlefield Enterprise Park, Shrewsbury SY1 3FE.

What does COBRA GLOBAL LIMITED do?

toggle

COBRA GLOBAL LIMITED operates in the Manufacture of other parts and accessories for motor vehicles (29.32 - SIC 2007) sector.

What is the latest filing for COBRA GLOBAL LIMITED?

toggle

The latest filing was on 03/10/2016: Final Gazette dissolved via compulsory strike-off.