- Company Overview for EUPHORIA COCKTAILS LTD (07637449)
- Filing history for EUPHORIA COCKTAILS LTD (07637449)
- People for EUPHORIA COCKTAILS LTD (07637449)
- Charges for EUPHORIA COCKTAILS LTD (07637449)
- Insolvency for EUPHORIA COCKTAILS LTD (07637449)
- More for EUPHORIA COCKTAILS LTD (07637449)
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
|
|
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
|
|
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
|
|
17 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 7 April 2014
|
|
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
|
|
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 |