COCKTAILS & WINE BAR LTD

Olympia House Olympia House, London, NW11 8RQ
StatusDISSOLVED
Company No.10720491
CategoryPrivate Limited Company
Incorporated11 Apr 2017
Age7 years, 1 month, 5 days
JurisdictionEngland Wales
Dissolution23 Nov 2022
Years1 year, 5 months, 23 days

SUMMARY

COCKTAILS & WINE BAR LTD is an dissolved private limited company with number 10720491. It was incorporated 7 years, 1 month, 5 days ago, on 11 April 2017 and it was dissolved 1 year, 5 months, 23 days ago, on 23 November 2022. The company address is Olympia House Olympia House, London, NW11 8RQ.



Company Fillings

Gazette dissolved liquidation

Date: 23 Nov 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 23 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2021

Action Date: 12 Jul 2021

Category: Address

Type: AD01

Old address: 13 Stamford Close London N15 4PX England

Change date: 2021-07-12

New address: Olympia House Armitage Road London NW11 8RQ

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 06 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 06 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 May 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Notification of a person with significant control

Date: 29 Apr 2021

Action Date: 07 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Carlos Manuel Almeida Da Cruz

Notification date: 2021-04-07

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Apr 2021

Action Date: 07 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jonathan Reiss

Cessation date: 2021-04-07

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2021

Action Date: 07 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Carlos Manuel Almeida Da Cruz

Appointment date: 2021-04-07

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2021

Action Date: 07 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Reiss

Termination date: 2021-04-07

Documents

View document PDF

Gazette notice compulsory

Date: 20 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Jul 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2020

Action Date: 10 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-30

New address: 13 Stamford Close London N15 4PX

Old address: 57 Stroud Green Road London N4 3EG United Kingdom

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 03 Apr 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 04 Feb 2020

Action Date: 16 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-10-16

Psc name: Jonathan Reiss

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2020

Action Date: 16 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-16

Officer name: Mr Jonathan Reiss

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Feb 2020

Action Date: 15 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-15

Psc name: Carlos Manuel Almeida Da Cruz

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2020

Action Date: 15 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-15

Officer name: Carlos Manuel Almeida Da Cruz

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 17 Jan 2020

Category: Dissolution

Type: DS02

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 08 Jan 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2019

Action Date: 10 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Jul 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2018

Action Date: 10 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-10

Documents

View document PDF

Incorporation company

Date: 11 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

38 CLEVELAND SQUARE MANAGEMENT LIMITED

NEW BRIDGE STREET HOUSE,LONDON,EC4V 6BJ

Number:02420884
Status:ACTIVE
Category:Private Limited Company

4 O Y LIMITED

30 ENDWOOD COURT ROAD,BIRMINGHAM,B20 2RY

Number:11474189
Status:ACTIVE
Category:Private Limited Company

BELVIDERE PARK CONSULTANTS LIMITED

2 BELVIDERE PARK,LIVERPOOL,L23 0SP

Number:07261420
Status:ACTIVE
Category:Private Limited Company

MYLAHORE LEEDS LIMITED

TRUST HOUSE,BRADFORD,BD1 5LL

Number:10922550
Status:ACTIVE
Category:Private Limited Company

RELATIONAL THINKING

120-124 TOWNGATE,LEYLAND,PR25 2LQ

Number:11668078
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SYSCONTROLS LTD

SUITE 3 THE EXCHANGE,CHESTER,CH1 1DA

Number:06085517
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