About

Registered Number: 08992095
Date of Incorporation: 11/04/2014 (10 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 11/07/2019 (4 years and 10 months ago)
Registered Address: Gregs Building, 1 Booth Street, Manchester, M2 4DU

 

Suburbia Cocktail Company Ltd was setup in 2014, it's status at Companies House is "Dissolved". This company does not have any directors listed at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 July 2019
LIQ14 - N/A 11 April 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 18 September 2018
AM22 - N/A 29 August 2018
AM07 - N/A 11 April 2018
AM10 - N/A 10 April 2018
AM06 - N/A 15 November 2017
AM03 - N/A 27 October 2017
AD01 - Change of registered office address 26 September 2017
AM02 - N/A 19 September 2017
AD01 - Change of registered office address 12 September 2017
AM01 - N/A 08 September 2017
DISS40 - Notice of striking-off action discontinued 19 August 2017
CS01 - N/A 17 August 2017
PSC01 - N/A 17 August 2017
PSC01 - N/A 17 August 2017
AD01 - Change of registered office address 17 August 2017
DISS16(SOAS) - N/A 12 August 2017
GAZ1 - First notification of strike-off action in London Gazette 04 July 2017
AA - Annual Accounts 24 March 2017
AR01 - Annual Return 14 April 2016
DISS40 - Notice of striking-off action discontinued 26 March 2016
AA - Annual Accounts 24 March 2016
GAZ1 - First notification of strike-off action in London Gazette 15 March 2016
AR01 - Annual Return 01 June 2015
AD01 - Change of registered office address 01 June 2015
MR01 - N/A 06 February 2015
RESOLUTIONS - N/A 08 December 2014
SH01 - Return of Allotment of shares 08 December 2014
AP01 - Appointment of director 08 December 2014
TM01 - Termination of appointment of director 08 December 2014
AD01 - Change of registered office address 08 December 2014
CERTNM - Change of name certificate 01 December 2014
CONNOT - N/A 01 December 2014
TM01 - Termination of appointment of director 28 July 2014
AP01 - Appointment of director 16 July 2014
NEWINC - New incorporation documents 11 April 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 January 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.