-
SUBURBAN COCKTAILS LIMITED - Kay Johnson Gee Corporate Recovery Ltd, 1 City Road East, Manchester, M15 4PN, United Kingdom
Company Information
- Company registration number
- 08632664
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Kay Johnson Gee Corporate Recovery Ltd
- 1 City Road East
- Manchester
- M15 4PN Kay Johnson Gee Corporate Recovery Ltd, 1 City Road East, Manchester, M15 4PN UK
Management
- Managing Directors
- THENGA, Kingdom
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-08-01
- Dissolved on
- 2023-08-06
- SIC/NACE
- 56302
Ownership
- Beneficial Owners
- -
- -
- Paul Andrew Crompton
- Kingdom Thenga
- Mr Ian Price
- -
- -
- -
- -
- Kingdom Thenga
Jurisdiction Particularities
- Additional Status Details
- Dissolved
- Filing of Accounts
- Due Date: 2019-09-30
- Last Date: 2017-12-31
- Annual Return
- Due Date: 2020-10-17
- Last Date: 2019-09-05
-
SUBURBAN COCKTAILS LIMITED Company Description
- SUBURBAN COCKTAILS LIMITED is a ltd registered in United Kingdom with the Company reg no 08632664. Its current trading status is "closed". It was registered 2013-08-01. It has declared SIC or NACE codes as "56302". It has 1 director It can be contacted at Kay Johnson Gee Corporate Recovery Ltd .
Get SUBURBAN COCKTAILS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Suburban Cocktails Limited - Kay Johnson Gee Corporate Recovery Ltd, 1 City Road East, Manchester, M15 4PN, United Kingdom
Did you know? kompany provides original and official company documents for SUBURBAN COCKTAILS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
gazette-dissolved-liquidation (2023-08-06) - GAZ2
-
liquidation-voluntary-creditors-return-of-final-meeting (2023-05-06) - LIQ14
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-01-10) - LIQ03
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-11-15) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-11-16) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-12-05) - LIQ03
keyboard_arrow_right 2019
-
notification-of-a-person-with-significant-control (2019-07-02) - PSC01
-
appoint-person-director-company-with-name-date (2019-07-01) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-04-15) - AD01
-
mortgage-satisfy-charge-full (2019-03-25) - MR04
-
cessation-of-a-person-with-significant-control (2019-03-08) - PSC07
-
termination-director-company-with-name-termination-date (2019-03-08) - TM01
-
appoint-person-director-company-with-name-date (2019-03-08) - AP01
-
mortgage-satisfy-charge-full (2019-03-08) - MR04
-
change-to-a-person-with-significant-control (2019-07-03) - PSC04
-
confirmation-statement-with-updates (2019-07-02) - CS01
-
liquidation-voluntary-statement-of-affairs (2019-10-03) - LIQ02
-
resolution (2019-07-12) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2019-08-21) - TM01
-
cessation-of-a-person-with-significant-control (2019-09-05) - PSC07
-
change-to-a-person-with-significant-control (2019-09-06) - PSC04
-
confirmation-statement-with-updates (2019-09-09) - CS01
-
resolution (2019-10-03) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2019-10-03) - 600
-
capital-name-of-class-of-shares (2019-07-11) - SH08
-
change-registered-office-address-company-with-date-old-address-new-address (2019-10-07) - AD01
-
liquidation-disclaimer-notice (2019-11-08) - NDISC
-
liquidation-disclaimer-notice (2019-11-15) - NDISC
keyboard_arrow_right 2018
-
notification-of-a-person-with-significant-control (2018-09-21) - PSC01
-
change-to-a-person-with-significant-control (2018-09-21) - PSC04
-
confirmation-statement-with-no-updates (2018-08-07) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-06-19) - AA
keyboard_arrow_right 2017
-
cessation-of-a-person-with-significant-control (2017-08-25) - PSC07
-
confirmation-statement-with-updates (2017-08-25) - CS01
-
accounts-with-accounts-type-micro-entity (2017-07-25) - AA
-
capital-cancellation-shares (2017-06-05) - SH06
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-08-05) - CH01
-
confirmation-statement-with-updates (2016-08-05) - CS01
-
capital-return-purchase-own-shares (2016-09-21) - SH03
-
accounts-with-accounts-type-total-exemption-small (2016-10-06) - AA
-
termination-director-company-with-name-termination-date (2016-09-13) - TM01
-
termination-director-company-with-name-termination-date (2016-12-01) - TM01
-
appoint-person-director-company-with-name-date (2016-12-01) - AP01
-
capital-cancellation-shares (2016-11-09) - SH06
keyboard_arrow_right 2015
-
resolution (2015-02-10) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2015-01-30) - AP01
-
change-person-director-company-with-change-date (2015-01-30) - CH01
-
capital-return-purchase-own-shares (2015-02-10) - SH03
-
capital-cancellation-shares (2015-02-10) - SH06
-
capital-name-of-class-of-shares (2015-02-10) - SH08
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-03-03) - MR01
-
accounts-with-accounts-type-total-exemption-small (2015-05-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-28) - AR01
-
capital-allotment-shares (2015-02-10) - SH01
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number (2014-03-01) - MR01
-
capital-allotment-shares (2014-03-11) - SH01
-
capital-return-purchase-own-shares (2014-06-23) - SH03
-
resolution (2014-06-23) - RESOLUTIONS
-
capital-cancellation-shares (2014-06-23) - SH06
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-22) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-11) - AR01
-
change-person-director-company-with-change-date (2014-10-09) - CH01
-
change-account-reference-date-company-current-extended (2014-08-07) - AA01
keyboard_arrow_right 2013
-
incorporation-company (2013-08-01) - NEWINC
-
mortgage-create-with-deed-with-charge-number (2013-12-05) - MR01
-
capital-allotment-shares (2013-11-29) - SH01
-
resolution (2013-11-29) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address (2013-11-11) - AD01
-
appoint-person-director-company-with-name (2013-09-25) - AP01