- Company Overview for BAR CODE (VAUXHALL) LIMITED (05471409)
- Filing history for BAR CODE (VAUXHALL) LIMITED (05471409)
- People for BAR CODE (VAUXHALL) LIMITED (05471409)
- Charges for BAR CODE (VAUXHALL) LIMITED (05471409)
- More for BAR CODE (VAUXHALL) LIMITED (05471409)
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) |
---|---|---|---|
25 Aug 2015 | MR04 | Satisfaction of charge 4 in full | |
21 Jul 2015 | AA01 | Previous accounting period extended from 31 March 2015 to 30 June 2015 | |
16 Jul 2015 | AR01 |
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
|
|
16 Jul 2015 | TM01 | Termination of appointment of Troy Jay Wear as a director on 15 July 2015 | |
16 Jul 2015 | AP01 | Appointment of Mr Mohamed Anwar Mardan as a director on 15 July 2015 | |
16 Jul 2015 | AD01 | Registered office address changed from 4 Dewhurst House 3-5 Winnett Street Soho London W1D 6JY to First Floor 244 Edgware Road London W2 1DS on 16 July 2015 | |
16 Jul 2015 | TM02 | Termination of appointment of Paul Easom as a secretary on 15 July 2015 | |
09 Jul 2015 | CERTNM |
Company name changed bar code (soho) LIMITED\certificate issued on 09/07/15
|
|
09 Jul 2015 | CONNOT | Change of name notice | |
22 Jun 2015 | AR01 |
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
22 Jun 2015 | CH01 | Director's details changed for Mr Troy Jay Wear on 1 March 2015 | |
06 Jun 2015 | MR04 | Satisfaction of charge 2 in full | |
16 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Sep 2014 | AD01 | Registered office address changed from 7 Cardwell Terrace London N7 0NH to First Floor 244 Edgware Road London W2 1DS on 12 September 2014 | |
18 Jun 2014 | AR01 |
Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
|
|
27 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Jun 2013 | AR01 | Annual return made up to 3 June 2013 with full list of shareholders | |
12 Jun 2013 | AD01 | Registered office address changed from Arch 69 Goding Street Vauxhall London SE11 5AW on 12 June 2013 | |
12 Jun 2013 | CH01 | Director's details changed for Mr Troy Jay Wear on 19 May 2013 | |
30 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 Jun 2012 | AR01 | Annual return made up to 3 June 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 (vauxhall) LIMITED\certificate issued on 09/09/11
|