- Company Overview for COCKTAIL KEG COMPANY LTD (NI664115)
- Filing history for COCKTAIL KEG COMPANY LTD (NI664115)
- People for COCKTAIL KEG COMPANY LTD (NI664115)
- Charges for COCKTAIL KEG COMPANY LTD (NI664115)
- More for COCKTAIL KEG COMPANY LTD (NI664115)
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) |
---|---|---|---|
15 Jan 2025 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jan 2025 | CH01 | Director's details changed for Mr Anthony Farrell on 10 January 2025 | |
10 Jan 2025 | CH01 | Director's details changed for Mr Paul Burns on 10 January 2025 | |
10 Jan 2025 | CS01 | Confirmation statement made on 27 October 2024 with updates | |
10 Jan 2025 | PSC07 | Cessation of Paul Burns as a person with significant control on 10 January 2025 | |
09 Jan 2025 | PSC04 | Change of details for Mr Anthony Farrell as a person with significant control on 9 August 2024 | |
28 Nov 2024 | SH01 |
Statement of capital following an allotment of shares on 28 November 2024
|
|
22 Nov 2024 | AA | Micro company accounts made up to 30 September 2023 | |
06 Nov 2024 | SH01 |
Statement of capital following an allotment of shares on 4 November 2024
|
|
24 Oct 2024 | MA | Memorandum and Articles of Association | |
22 Oct 2024 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2024 | SH02 | Sub-division of shares on 30 September 2024 | |
18 Oct 2024 | AP01 | Appointment of Mr Joe Lynch as a director on 30 September 2024 | |
18 Oct 2024 | AP01 | Appointment of Mr Trevor Annon as a director on 30 September 2024 | |
18 Oct 2024 | AP01 | Appointment of Mr Lewis Barton Simpson Mccallan as a director on 30 September 2024 | |
18 Oct 2024 | SH01 |
Statement of capital following an allotment of shares on 30 September 2024
|
|
18 Oct 2024 | TM01 | Termination of appointment of Lawrence Bannon as a director on 27 September 2024 | |
09 Aug 2024 | AD01 | Registered office address changed from 1 Bankmore Square Belfast BT7 1DH Northern Ireland to 401 Castlereagh Road Belfast Antrim BT5 6QP on 9 August 2024 | |
01 Jan 2024 | CS01 | Confirmation statement made on 27 October 2023 with updates | |
28 Sep 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
06 Dec 2022 | CS01 | Confirmation statement made on 27 October 2022 with no updates | |
06 Dec 2022 | MR01 | Registration of charge NI6641150001, created on 6 December 2022 | |
28 Apr 2022 | AA | Micro company accounts made up to 30 September 2021 | |
22 Apr 2022 | AAMD | Amended micro company accounts made up to 30 September 2020 |