Advanced company searchLink opens in new window

COCKTAIL FILM LTD

Company number 07551543

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Mar 2016 GAZ2 Final Gazette dissolved following liquidation
03 Dec 2015 4.72 Return of final meeting in a creditors' voluntary winding up
15 Jan 2015 AD01 Registered office address changed from 13 Manchester Square London W1U 3PP to Hunter House 109 Snakes Lane West Wodford Green Essex IG8 0DY on 15 January 2015
09 Jan 2015 4.20 Statement of affairs with form 4.19
09 Jan 2015 600 Appointment of a voluntary liquidator
09 Jan 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-30
10 Jun 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
09 Jun 2014 TM02 Termination of appointment of Brian Brake as a secretary
19 May 2014 AD01 Registered office address changed from Suite 303 Princess House 50/60 East Castle Street London W1W 8EA United Kingdom on 19 May 2014
23 Dec 2013 AA Total exemption small company accounts made up to 31 July 2013
02 Apr 2013 TM01 Termination of appointment of Sukeshi Doshi as a director
27 Mar 2013 AR01 Annual return made up to 4 March 2013 with full list of shareholders
12 Mar 2013 AA Accounts for a small company made up to 31 July 2012
20 Mar 2012 AA01 Current accounting period extended from 31 March 2012 to 31 July 2012
13 Mar 2012 AR01 Annual return made up to 4 March 2012 with full list of shareholders
20 May 2011 MG01 Particulars of a mortgage or charge / charge no: 2
20 May 2011 MG01 Particulars of a mortgage or charge / charge no: 1
07 Apr 2011 TM01 Termination of appointment of Firuzi Khan as a director
09 Mar 2011 AP01 Appointment of Mrs Sukeshi Doshi as a director
04 Mar 2011 AP01 Appointment of Mr Ashok Tarachand Grover as a director
04 Mar 2011 AP01 Appointment of Mrs Firuzi Beji Khan as a director
04 Mar 2011 AP03 Appointment of Mr Brian Brake as a secretary
04 Mar 2011 TM01 Termination of appointment of Yomtov Jacobs as a director
04 Mar 2011 NEWINC Incorporation