- 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) |
---|---|---|---|
24 Dec 2015 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-24
|
|
26 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
30 Jan 2015 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2015-01-30
|
|
29 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
09 Dec 2013 | AR01 |
Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
30 Sep 2013 | CH01 | Director's details changed for Mr Peter David Marshall on 30 September 2013 | |
11 Sep 2013 | TM02 | Termination of appointment of Adam Saunders as a secretary | |
29 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
27 Nov 2012 | AR01 | Annual return made up to 21 November 2012 with full list of shareholders | |
05 Sep 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
10 Jan 2012 | AR01 | Annual return made up to 21 November 2011 with full list of shareholders | |
01 Sep 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
12 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
10 Dec 2010 | AR01 | Annual return made up to 21 November 2010 with full list of shareholders | |
27 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
17 Mar 2010 | AA | Total exemption small company accounts made up to 30 November 2008 | |
17 Feb 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Feb 2010 | AR01 | Annual return made up to 21 November 2009 with full list of shareholders | |
15 Feb 2010 | 88(2) | Capitals not rolled up | |
25 Jan 2010 | AD01 | Registered office address changed from 2 Cannon Road, Bexleyheath Kent Bexleyheath Kent DA7 4QB on 25 January 2010 | |
22 Dec 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Dec 2008 | 363a | Return made up to 21/11/08; full list of members | |
16 Jan 2008 | 287 | Registered office changed on 16/01/08 from: 58 summerhouse drive bexley kent DA5 2HP | |
16 Jan 2008 | 288a | New secretary appointed | |
16 Jan 2008 | 288b | Secretary resigned;director resigned |