Advanced company searchLink opens in new window

EUPHORIA COCKTAILS LTD

Company number 07637449

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)
02 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
02 May 2017 4.72 Return of final meeting in a creditors' voluntary winding up
07 Sep 2016 AD01 Registered office address changed from 1 Victoria Court Bank Square Morley Leeds West Yorkshire LS27 9SE to Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 7 September 2016
05 Sep 2016 600 Appointment of a voluntary liquidator
05 Sep 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-12
05 Sep 2016 4.20 Statement of affairs with form 4.19
14 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
29 Sep 2015 TM01 Termination of appointment of Robert William Flanagan as a director on 11 September 2015
24 Jun 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 20,200
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
27 May 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 20,200
17 Apr 2014 SH01 Statement of capital following an allotment of shares on 7 April 2014
  • GBP 20,200
15 Apr 2014 TM01 Termination of appointment of Roy Novis as a director
15 Apr 2014 AP03 Appointment of Roy William Novis as a secretary
15 Apr 2014 AP01 Appointment of Robert William Flanagan as a director
14 Apr 2014 TM02 Termination of appointment of Roy Novis as a secretary
11 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 Apr 2014 MR01 Registration of charge 076374490001
01 Apr 2014 AP01 Appointment of Mr Roy William Novis as a director
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Dec 2013 TM01 Termination of appointment of Ian Hargreaves as a director
05 Dec 2013 TM01 Termination of appointment of Louis Hydleman as a director
22 Jul 2013 AR01 Annual return made up to 17 May 2013 with full list of shareholders
12 Jun 2013 CH01 Director's details changed for Mr Ian Leslie Hargreaves on 16 May 2013
25 Mar 2013 AP01 Appointment of Mr Ian Leslie Hargreaves as a director