Cocktail.shop Ltd was formally closed on 2023-08-22.
Cocktail.shop was a private limited company that was situated at Bonchurch Manor, Bonchurch Shute, Ventnor, PO38 1NU, ENGLAND. Its net worth was estimated to be approximately 0 pounds, while the fixed assets that belonged to the company amounted to 0 pounds. The company (incorporated on 2020-06-16) was run by 2 directors and 1 secretary.
Director Christopher R. who was appointed on 14 March 2021.
Director Khadine R. who was appointed on 16 June 2020.
Among the secretaries, we can name:
Khadine R. appointed on 16 June 2020.
The company was officially classified as "web portals" (63120).
According to the official database, there was a name alteration on 2021-03-08, their previous name was Martini Genie.
The last confirmation statement was filed on 2022-06-15 and last time the statutory accounts were filed was on 30 June 2021.
Directors
Accounts data
Date of Accounts
2021-06-30
Current Assets
60,731
Fixed Assets
46,549
Total Assets Less Current Liabilities
-31,675
People with significant control
Khadine R.
16 June 2020
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Filings
Categories:
Accounts
Address
Capital
Confirmation statement
Gazette
Incorporation
Officers
Resolution
Download filing
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 22nd, August 2023
| gazette
Free Download
(1 page)
Download filing
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 22nd, August 2023
| gazette
Free Download
(1 page)
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, June 2023
| gazette
Free Download
(1 page)
(AD01) Registered office address changed from 1st Floor Olympus House Quedgeley Gloucester GL2 4NF England to Bonchurch Manor Bonchurch Shute Ventnor PO38 1NU on 2023-03-24
filed on: 24th, March 2023
| address
Free Download
(1 page)
(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 2022-08-19
filed on: 19th, August 2022
| address
Free Download
(1 page)
(CH01) On 2022-07-16 director's details were changed
filed on: 16th, July 2022
| officers
Free Download
(2 pages)
(CS01) Confirmation statement with no updates 2022-06-15
filed on: 17th, June 2022
| confirmation statement
Free Download
(3 pages)
(AA) Micro company accounts made up to 2021-06-30
filed on: 29th, April 2022
| accounts
Free Download
(4 pages)
(CS01) Confirmation statement with updates 2021-06-15
filed on: 13th, August 2021
| confirmation statement
Free Download
(4 pages)
(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 2021-07-20
filed on: 20th, July 2021
| address
Free Download
(1 page)
(AP01) New director was appointed on 2021-03-14
filed on: 14th, March 2021
| officers
Free Download
(2 pages)
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2021-03-08
filed on: 8th, March 2021
| resolution
Free Download
(3 pages)
(NM01) Change of name by resolution
change of name
(SH01) Statement of Capital on 2021-01-25: 9000.00 GBP
filed on: 3rd, February 2021
| capital
Free Download
(3 pages)
(NEWINC) Incorporation
filed on: 16th, June 2020
| incorporation