COCKTAIL PRODUCTION LTD

Wellington Wey Brooklands Business Park Wellington Wey Brooklands Business Park, Weybridge, Surrey, England
StatusACTIVE
Company No.08030264
CategoryPrivate Limited Company
Incorporated13 Apr 2012
Age12 years, 1 month, 10 days
JurisdictionEngland Wales
Dissolution10 Oct 2017
Years6 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

View document PDF

Gazette filings brought up to date

Date: 23 Aug 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 22 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 05 Aug 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Administrative restoration company

Date: 12 Dec 2017

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 10 Oct 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 25 Jul 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 27 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Yousaf Talat

Documents

View document PDF

Termination director company with name

Date: 19 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 13 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASKDP LIMITED

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

ELITE JOINERS LTD

1 CRAIGLUSCAR LANE,DUNFERMLINE,KY12 9JB

Number:SC368959
Status:ACTIVE
Category:Private Limited Company

FAIR CITY PRECAST LIMITED

LADESIDE,PERTH,PH1 5RY

Number:SC078774
Status:ACTIVE
Category:Private Limited Company

GOOD GATE MEDIA LTD

TRAMSHED TECH,CARDIFF,CF11 6BH

Number:11507666
Status:ACTIVE
Category:Private Limited Company

GREENBANK CONSTRUCTION LTD.

BARFORDS STANDFORD HILL,BORDON,GU35 8QU

Number:08780194
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source