- Company Overview for BAR CODE (SOHO) LIMITED (03081358)
- Filing history for BAR CODE (SOHO) LIMITED (03081358)
- People for BAR CODE (SOHO) LIMITED (03081358)
- Charges for BAR CODE (SOHO) LIMITED (03081358)
- More for BAR CODE (SOHO) LIMITED (03081358)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Jul 2016 | AA01 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 | |
25 Apr 2016 | AD01 | Registered office address changed from 4 Dewhurst House 3-5 Winnett Street Soho London W1D 6JY to C/O R Ashra 58 Farm Road London N21 3JA on 25 April 2016 | |
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
21 Dec 2015 | AA01 | Previous accounting period extended from 31 March 2015 to 30 June 2015 | |
25 Aug 2015 | AR01 |
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
09 Jul 2015 | CERTNM |
Company name changed bar code (vauxhall) LTD\certificate issued on 09/07/15
|
|
09 Jul 2015 | CONNOT | Change of name notice | |
17 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Sep 2014 | AR01 | Annual return made up to 19 July 2014 with full list of shareholders | |
12 Sep 2014 | AD01 | Registered office address changed from 7 Cardwell Terrace Cardwell Road London N7 0NH England to 4 Dewhurst House 3-5 Winnett Street Soho London W1D 6JY on 12 September 2014 | |
12 Sep 2014 | CH01 | Director's details changed for Mr Troy Jay Wear on 1 September 2014 | |
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Jul 2013 | AR01 |
Annual return made up to 19 July 2013 with full list of shareholders
Statement of capital on 2013-07-26
|
|
26 Jul 2013 | CH01 | Director's details changed for Mr Troy Jay Wear on 30 June 2013 | |
26 Jul 2013 | AD01 | Registered office address changed from Arch 69 Goding Street Vauxhall London SE11 5AW on 26 July 2013 | |
30 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Oct 2012 | AR01 | Annual return made up to 19 July 2012 with full list of shareholders | |
10 Jan 2012 | AP03 | Appointment of Mr Paul Easom as a secretary | |
09 Jan 2012 | TM02 | Termination of appointment of Bernard Wear as a secretary | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
09 Sep 2011 | CERTNM |
Company name changed bar code (soho) LIMITED\certificate issued on 09/09/11
|
|
09 Sep 2011 | CONNOT | Change of name notice | |
25 Jul 2011 | AR01 | Annual return made up to 19 July 2011 with full list of shareholders | |
20 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2011 | CONNOT | Change of name notice |