Advanced company searchLink opens in new window

COCKTAIL KEG COMPANY LTD

Company number NI664115

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)
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
  • GBP 15,234.3
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
  • GBP 14,987.4
24 Oct 2024 MA Memorandum and Articles of Association
22 Oct 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-division of shares 30/09/2024
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 14,740.5
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