COCKTAIL PRODUCTION LTD
Status | ACTIVE |
Company No. | 08030264 |
Category | Private Limited Company |
Incorporated | 13 Apr 2012 |
Age | 12 years, 1 month, 10 days |
Jurisdiction | England Wales |
Dissolution | 10 Oct 2017 |
Years | 6 years, 7 months, 13 days |
SUMMARY
COCKTAIL PRODUCTION LTD is an active private limited company with number 08030264. It was incorporated 12 years, 1 month, 10 days ago, on 13 April 2012 and it was dissolved 6 years, 7 months, 13 days ago, on 10 October 2017. The company address is Wellington Wey Brooklands Business Park Wellington Wey Brooklands Business Park, Weybridge, Surrey, England.
Company Fillings
Accounts with accounts type micro entity
Date: 16 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Gazette filings brought up to date
Date: 23 Aug 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 17 Aug 2023
Action Date: 26 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-26
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 05 Jul 2022
Action Date: 26 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-26
Documents
Change registered office address company with date old address new address
Date: 11 May 2022
Action Date: 11 May 2022
Category: Address
Type: AD01
Old address: 205 Ley Street Ilford IG1 4BL England
Change date: 2022-05-11
New address: Wellington Wey Brooklands Business Park Office Number 225-3 Weybridge Surrey
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 16 Jun 2021
Action Date: 26 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-26
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 27 May 2020
Action Date: 27 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-27
Documents
Confirmation statement with no updates
Date: 27 May 2020
Action Date: 08 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-08
Documents
Confirmation statement with no updates
Date: 26 May 2020
Action Date: 26 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-26
Documents
Confirmation statement with updates
Date: 25 May 2020
Action Date: 25 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-25
Documents
Confirmation statement with no updates
Date: 20 May 2020
Action Date: 15 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-15
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Resolution
Date: 05 Aug 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 02 Aug 2019
Action Date: 15 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-15
Documents
Notification of a person with significant control
Date: 25 Mar 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Yousaf Talat
Documents
Accounts amended with accounts type total exemption full
Date: 14 Mar 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AAMD
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 26 Feb 2019
Action Date: 26 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-26
Documents
Change registered office address company with date old address new address
Date: 26 Feb 2019
Action Date: 26 Feb 2019
Category: Address
Type: AD01
New address: 205 Ley Street Ilford IG1 4BL
Change date: 2019-02-26
Old address: 1 Heathside Weybridge Surrey KT13 9YQ
Documents
Confirmation statement with no updates
Date: 19 Feb 2019
Action Date: 19 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-19
Documents
Accounts with accounts type dormant
Date: 19 Jun 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 10 May 2018
Action Date: 07 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-07
Documents
Change registered office address company with date old address new address
Date: 12 Dec 2017
Action Date: 12 Dec 2017
Category: Address
Type: AD01
Old address: Unit 5 113-115 Oyster Lane Byfleet KT14 7JZ
New address: 1 Heathside Weybridge Surrey KT13 9YQ
Change date: 2017-12-12
Documents
Confirmation statement with updates
Date: 12 Dec 2017
Action Date: 07 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-07
Documents
Annual return company with made up date
Date: 12 Dec 2017
Action Date: 13 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-13
Documents
Accounts with accounts type dormant
Date: 12 Dec 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Administrative restoration company
Date: 12 Dec 2017
Category: Restoration
Type: RT01
Documents
Accounts with accounts type dormant
Date: 05 Dec 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2016
Action Date: 07 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-07
Documents
Accounts with accounts type dormant
Date: 20 Aug 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2015
Action Date: 07 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-07
Documents
Accounts with accounts type dormant
Date: 20 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2014
Action Date: 07 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-07
Documents
Accounts with accounts type dormant
Date: 18 Dec 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2013
Action Date: 13 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-13
Documents
Appoint person director company with name
Date: 27 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Yousaf Talat
Documents
Termination director company with name
Date: 19 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Some Companies
MANSION HOUSE,ALTRINCHAM,WA14 4RW
Number: | 10827428 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAKOTA PRIVATE CAPITAL LIMITED
61/63 CROCKHAMWELL ROAD,READING,RG5 3JP
Number: | 07883227 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CRAIGLUSCAR LANE,DUNFERMLINE,KY12 9JB
Number: | SC368959 |
Status: | ACTIVE |
Category: | Private Limited Company |
LADESIDE,PERTH,PH1 5RY
Number: | SC078774 |
Status: | ACTIVE |
Category: | Private Limited Company |
TRAMSHED TECH,CARDIFF,CF11 6BH
Number: | 11507666 |
Status: | ACTIVE |
Category: | Private Limited Company |
BARFORDS STANDFORD HILL,BORDON,GU35 8QU
Number: | 08780194 |
Status: | ACTIVE |
Category: | Private Limited Company |