- Company Overview for MY BARS LTD (06432725)
- Filing history for MY BARS LTD (06432725)
- People for MY BARS LTD (06432725)
- Charges for MY BARS LTD (06432725)
- More for MY BARS LTD (06432725)
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) |
---|---|---|---|
03 Dec 2024 | CS01 | Confirmation statement made on 29 November 2024 with updates | |
15 May 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
14 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 May 2024 | CS01 | Confirmation statement made on 29 November 2023 with updates | |
27 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
14 Dec 2022 | CS01 | Confirmation statement made on 29 November 2022 with updates | |
30 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
29 Nov 2021 | CS01 | Confirmation statement made on 29 November 2021 with updates | |
31 Dec 2020 | PSC04 | Change of details for Mr Peter David Marshall as a person with significant control on 18 December 2020 | |
31 Dec 2020 | CS01 | Confirmation statement made on 31 December 2020 with updates | |
31 Dec 2020 | CS01 | Confirmation statement made on 21 November 2020 with updates | |
29 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
24 Jan 2020 | CS01 | Confirmation statement made on 21 November 2019 with updates | |
30 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
16 Jan 2019 | CS01 | Confirmation statement made on 21 November 2018 with updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
01 Mar 2018 | AA01 | Current accounting period extended from 30 November 2017 to 31 March 2018 | |
05 Dec 2017 | CS01 | Confirmation statement made on 21 November 2017 with no updates | |
11 Oct 2017 | AD01 | Registered office address changed from C/O Cwm 1a High Street Epsom Surrey KT19 8DA to Onega House, 112 Main Road Sidcup DA14 6NE on 11 October 2017 | |
11 Oct 2017 | CH01 | Director's details changed for Mr Peter David Marshall on 11 October 2017 | |
27 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
22 Aug 2017 | CH01 | Director's details changed for Mr Peter David Marshall on 6 April 2017 | |
25 Nov 2016 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
30 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 |