- Company Overview for THE COCKTAIL SERVICE LIMITED (06909785)
- Filing history for THE COCKTAIL SERVICE LIMITED (06909785)
- People for THE COCKTAIL SERVICE LIMITED (06909785)
- Charges for THE COCKTAIL SERVICE LIMITED (06909785)
- Insolvency for THE COCKTAIL SERVICE LIMITED (06909785)
- More for THE COCKTAIL SERVICE LIMITED (06909785)
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) |
---|---|---|---|
04 Jan 2025 | AM23 | Notice of move from Administration to Dissolution | |
14 Aug 2024 | AM10 | Administrator's progress report | |
03 Mar 2024 | AM06 | Notice of deemed approval of proposals | |
21 Feb 2024 | AM03 | Statement of administrator's proposal | |
18 Feb 2024 | AM02 | Statement of affairs with form AM02SOA | |
31 Jan 2024 | AM01 | Appointment of an administrator | |
26 Jan 2024 | AD01 | Registered office address changed from Unit 3 Woodgrove Farm Fulbrook Hill Fulbrook Oxfordshire OX18 4BH United Kingdom to No 9 Hockley Court Hockley Heath Solihull B94 6NW on 26 January 2024 | |
30 May 2023 | CS01 | Confirmation statement made on 19 May 2023 with no updates | |
16 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
27 Sep 2022 | CH01 | Director's details changed for Mr Nicholas John Henry Ford on 22 July 2022 | |
01 Jun 2022 | CS01 | Confirmation statement made on 19 May 2022 with no updates | |
25 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
24 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
24 May 2021 | CS01 | Confirmation statement made on 19 May 2021 with no updates | |
25 Aug 2020 | PSC05 | Change of details for Eventuality Group Limited as a person with significant control on 22 May 2017 | |
24 Aug 2020 | PSC07 | Cessation of Eventuality Group Limited as a person with significant control on 22 May 2017 | |
24 Aug 2020 | PSC07 | Cessation of Eventuality Group Limited as a person with significant control on 22 May 2017 | |
24 Aug 2020 | PSC05 | Change of details for Eventuality Group Limited as a person with significant control on 22 May 2017 | |
15 Jul 2020 | PSC05 | Change of details for Eventuality Group Limited as a person with significant control on 23 March 2020 | |
14 Jul 2020 | PSC05 | Change of details for Eventuality Group Limited as a person with significant control on 23 March 2020 | |
22 May 2020 | CS01 | Confirmation statement made on 19 May 2020 with updates | |
14 Apr 2020 | PSC05 | Change of details for Eventuality Group Limited as a person with significant control on 23 March 2020 | |
14 Apr 2020 | PSC05 | Change of details for Eventuality Group Limited as a person with significant control on 23 March 2020 | |
27 Mar 2020 | PSC05 | Change of details for Eventuality Group Limited as a person with significant control on 23 March 2020 | |
26 Mar 2020 | TM01 | Termination of appointment of Cyrus Amini as a director on 25 March 2020 |