Advanced company searchLink opens in new window

BASH BARS LTD

Company number 04897990

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Sep 2020 SOAS(A) Voluntary strike-off action has been suspended
01 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
25 Aug 2020 DS01 Application to strike the company off the register
14 Aug 2020 SH19 Statement of capital on 14 August 2020
  • GBP 1
14 Aug 2020 SH20 Statement by Directors
14 Aug 2020 CAP-SS Solvency Statement dated 31/07/20
14 Aug 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
16 Oct 2019 TM01 Termination of appointment of Piers Leigh Stuart Wilson as a director on 15 October 2019
16 Oct 2019 AP01 Appointment of Mr Stephen Trowbridge as a director on 15 October 2019
18 Sep 2019 CS01 Confirmation statement made on 12 September 2019 with updates
18 Sep 2019 PSC02 Notification of Arena Event Services Group Ltd as a person with significant control on 30 November 2018
18 Sep 2019 PSC07 Cessation of Jane Wendy Hendry as a person with significant control on 30 November 2018
18 Sep 2019 PSC07 Cessation of David Hendry as a person with significant control on 30 November 2018
04 Dec 2018 AA01 Current accounting period extended from 30 September 2019 to 31 December 2019
04 Dec 2018 AD01 Registered office address changed from Unit 1 Redhill 23 Business Park 29 Holmethorpe Avenue Redhill Surrey RH1 2GD to Needingworth Industrial Estate Needingworth Road St. Ives Cambridgeshire PE27 4NB on 4 December 2018
04 Dec 2018 AP01 Appointment of Mr Gregory Lawless as a director on 30 November 2018
04 Dec 2018 AP01 Appointment of Mr Piers Leigh Stuart Wilson as a director on 30 November 2018
04 Dec 2018 TM01 Termination of appointment of Jane Wendy Hendry as a director on 30 November 2018
04 Dec 2018 TM01 Termination of appointment of David Hendry as a director on 30 November 2018
04 Dec 2018 TM02 Termination of appointment of Jane Wendy Hendry as a secretary on 30 November 2018
31 Oct 2018 AA Micro company accounts made up to 30 September 2018
24 Sep 2018 CS01 Confirmation statement made on 12 September 2018 with no updates
10 Jan 2018 AA Micro company accounts made up to 30 September 2017
28 Sep 2017 CS01 Confirmation statement made on 12 September 2017 with no updates