- Company Overview for BARS CHELSEA LIMITED (06514022)
- Filing history for BARS CHELSEA LIMITED (06514022)
- People for BARS CHELSEA LIMITED (06514022)
- More for BARS CHELSEA LIMITED (06514022)
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) |
---|---|---|---|
31 Jul 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Apr 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Apr 2012 | DS01 | Application to strike the company off the register | |
29 Feb 2012 | AR01 |
Annual return made up to 26 February 2012 with full list of shareholders
Statement of capital on 2012-02-29
|
|
28 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
03 Mar 2011 | AR01 | Annual return made up to 26 February 2011 with full list of shareholders | |
26 Nov 2010 | AA01 | Previous accounting period shortened from 31 July 2010 to 30 June 2010 | |
18 Nov 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
02 Sep 2010 | AP01 | Appointment of Mayuri Manji as a director | |
25 May 2010 | AR01 | Annual return made up to 26 February 2010 with full list of shareholders | |
14 Sep 2009 | 288c | Director and Secretary's Change of Particulars / sabir manji / 26/08/2009 / | |
11 Sep 2009 | 288c | Director and Secretary's Change of Particulars / sabir manji / 26/08/2009 / HouseName/Number was: 1, now: 17; Street was: manor house mews, now: manor lane; Area was: oxford road, now: ; Post Code was: SL9 7DW, now: SL9 7NH | |
10 Aug 2009 | 225 | Accounting reference date extended from 28/02/2009 to 31/07/2009 | |
06 May 2009 | 287 | Registered office changed on 06/05/2009 from c/o andrew kaye & co 62 hesta buildings 58-62 high street harrow on the hill middlesex HA1 3LL england | |
06 Mar 2009 | 363a | Return made up to 26/02/09; full list of members | |
06 Mar 2009 | 288c | Director's Change of Particulars / sabir manji / 01/07/2008 / HouseName/Number was: , now: 1; Street was: dormywood, now: manor house mews; Area was: bridle lane, loudwater, now: oxford road; Post Town was: rickmansworth, now: gerrards cross; Region was: , now: bucks; Post Code was: WD3 4JH, now: SL9 7DW | |
06 Mar 2009 | 288c | Secretary's Change of Particulars / sabir manji / 01/07/2008 / Nationality was: , now: other; HouseName/Number was: dormywood, now: 1; Street was: bridle lane, now: manor house mews; Area was: , now: oxford road; Post Town was: loudwater, now: gerrards cross; Region was: herts, now: bucks; Post Code was: WD3 4JH, now: SL9 7DW; Country was: england, | |
16 Dec 2008 | 288b | Appointment Terminated Director milan lebloch | |
26 Feb 2008 | NEWINC | Incorporation |