Advanced company searchLink opens in new window

COCKTAIL.SHOP LTD

Company number 12675744

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)
22 Aug 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
24 Mar 2023 AD01 Registered office address changed from 1st Floor Olympus House Quedgeley Gloucester GL2 4NF England to Bonchurch Manor Bonchurch Shute Ventnor PO38 1NU on 24 March 2023
19 Aug 2022 AD01 Registered office address changed from 1st Floor 10 Sabre Close Quedgeley Gloucester GL2 4NZ England to 1st Floor Olympus House Quedgeley Gloucester GL2 4NF on 19 August 2022
16 Jul 2022 CH01 Director's details changed for Mrs Khadine Rose on 16 July 2022
17 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with no updates
29 Apr 2022 AA Micro company accounts made up to 30 June 2021
13 Aug 2021 CS01 Confirmation statement made on 15 June 2021 with updates
20 Jul 2021 AD01 Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR England to 1st Floor 10 Sabre Close Quedgeley Gloucester GL2 4NZ on 20 July 2021
14 Mar 2021 AP01 Appointment of Mr Christopher Anthony Rose as a director on 14 March 2021
08 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-05
03 Feb 2021 SH01 Statement of capital following an allotment of shares on 25 January 2021
  • GBP 9,000
16 Jun 2020 NEWINC Incorporation
Statement of capital on 2020-06-16
  • GBP 1,000