- Company Overview for COCKTAIL PROJECT LIMITED (07079512)
- Filing history for COCKTAIL PROJECT LIMITED (07079512)
- People for COCKTAIL PROJECT LIMITED (07079512)
- More for COCKTAIL PROJECT LIMITED (07079512)
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) |
---|---|---|---|
24 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Sep 2019 | DS01 | Application to strike the company off the register | |
26 Sep 2019 | CS01 | Confirmation statement made on 24 June 2019 with no updates | |
17 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
10 Jul 2018 | AA | Micro company accounts made up to 30 November 2017 | |
09 Jul 2018 | CS01 | Confirmation statement made on 24 June 2018 with no updates | |
23 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 | |
14 Jul 2017 | PSC01 | Notification of Christopher William Cable as a person with significant control on 1 May 2016 | |
03 Jul 2017 | CS01 | Confirmation statement made on 24 June 2017 with updates | |
03 Jul 2017 | TM01 | Termination of appointment of David Robert Cook as a director on 30 June 2017 | |
24 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
26 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
24 Jul 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-24
|
|
25 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
07 Jul 2015 | AR01 |
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
14 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 13 April 2015
|
|
22 Dec 2014 | TM01 | Termination of appointment of Robert Fraser Senior as a director on 22 December 2014 | |
22 Dec 2014 | TM02 | Termination of appointment of Robert Fraser Senior as a secretary on 22 December 2014 | |
03 Sep 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
15 Jul 2014 | AR01 |
Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
15 Jul 2014 | AD01 | Registered office address changed from C/O Ref: Ulg 5 Osborne Terrace Newcastle upon Tyne NE2 1SQ England to 5 Osborne Terrace Newcastle upon Tyne NE2 1SQ on 15 July 2014 | |
15 Jul 2014 | AD01 | Registered office address changed from 89-91 Jesmond Road Jesmond Newcastle upon Tyne NE2 1NH United Kingdom to 5 Osborne Terrace Newcastle upon Tyne NE2 1SQ on 15 July 2014 | |
31 Oct 2013 | AP01 | Appointment of David Robert Cook as a director | |
31 Oct 2013 | AP01 | Appointment of Christopher William Cable as a director |