Advanced company searchLink opens in new window

SHAKEN COCKTAILS LTD

Company number 09029382

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)
23 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Feb 2017 SOAS(A) Voluntary strike-off action has been suspended
10 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jan 2017 DS01 Application to strike the company off the register
03 Jun 2016 TM01 Termination of appointment of David Enrique Varela as a director on 31 May 2016
03 Jun 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2,799.32
09 Mar 2016 SH01 Statement of capital following an allotment of shares on 23 February 2016
  • GBP 2,799.32
09 Mar 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
26 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re-sub div 26/03/2015
09 Oct 2015 AD01 Registered office address changed from Gresham House 5-7 st. Pauls Street Leeds West Yorkshire LS1 2JG to C/O Marriott Harrison Llp 11 Staple Inn London WC1V 7QH on 9 October 2015
04 Jun 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2,449.36
22 Apr 2015 SH01 Statement of capital following an allotment of shares on 31 March 2015
  • GBP 1,940
22 Apr 2015 SH01 Statement of capital following an allotment of shares on 31 March 2015
  • GBP 2,449.36
22 Apr 2015 SH02 Sub-division of shares on 31 March 2015
22 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Dec 2014 AP01 Appointment of Mr Mark Kieran Jennings as a director on 1 September 2014
15 May 2014 SH01 Statement of capital following an allotment of shares on 13 May 2014
  • GBP 1,000
15 May 2014 AP01 Appointment of Mr David Enrique Varela as a director
08 May 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)