- Company Overview for COCKTAILS & DREAMS LIMITED (07413894)
- Filing history for COCKTAILS & DREAMS LIMITED (07413894)
- People for COCKTAILS & DREAMS LIMITED (07413894)
- More for COCKTAILS & DREAMS LIMITED (07413894)
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) |
---|---|---|---|
18 Dec 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Oct 2017 | CS01 | Confirmation statement made on 20 October 2017 with no updates | |
16 Aug 2017 | AD01 | Registered office address changed from Unit 1 First Avenue Redwither Business Park, Wrexham Industrial Estate Wrexham LL13 9XP Wales to Unit 5 Castle Farm Bickerton Road Cholmondeley Malpas Cheshire SY14 8AQ on 16 August 2017 | |
25 May 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
08 May 2017 | AD01 | Registered office address changed from Unit 5, Castle Farm, Bickerton Cholmondeley Malpas Cheshire SY14 8AQ to Unit 1 First Avenue Redwither Business Park, Wrexham Industrial Estate Wrexham LL13 9XP on 8 May 2017 | |
20 Oct 2016 | CS01 | Confirmation statement made on 20 October 2016 with updates | |
24 Jun 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
23 Oct 2015 | AR01 |
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
|
|
23 Oct 2015 | AD01 | Registered office address changed from Old Coach House Bickerton Road Cholmondeley Malpas Cheshire SY14 8AQ to Unit 5, Castle Farm, Bickerton Cholmondeley Malpas Cheshire SY14 8AQ on 23 October 2015 | |
19 May 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
21 Oct 2014 | AR01 |
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
07 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
22 Oct 2013 | AR01 |
Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
|
|
15 Apr 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
26 Oct 2012 | AR01 | Annual return made up to 20 October 2012 with full list of shareholders | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
20 Oct 2011 | AR01 | Annual return made up to 20 October 2011 with full list of shareholders | |
20 Oct 2011 | CH01 | Director's details changed for Mr Daniel Michael Hassall on 20 October 2011 | |
03 Aug 2011 | AD01 | Registered office address changed from Pool Farm Ridley Tarporley Cheshire CW6 9SD United Kingdom on 3 August 2011 | |
20 Oct 2010 | NEWINC | Incorporation |