- Company Overview for WE ARE BAR GROUP LIMITED (06626201)
- Filing history for WE ARE BAR GROUP LIMITED (06626201)
- People for WE ARE BAR GROUP LIMITED (06626201)
- Charges for WE ARE BAR GROUP LIMITED (06626201)
- Insolvency for WE ARE BAR GROUP LIMITED (06626201)
- More for WE ARE BAR GROUP LIMITED (06626201)
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) |
---|---|---|---|
27 Jun 2018 | MR04 | Satisfaction of charge 19 in full | |
27 Jun 2018 | MR04 | Satisfaction of charge 17 in full | |
03 May 2018 | MR01 | Registration of charge 066262010024, created on 30 April 2018 | |
08 Dec 2017 | AD01 | Registered office address changed from 131 Whitechapel High Street London E1 7PT England to 133 Whitechapel High Street London E1 7PT on 8 December 2017 | |
04 Sep 2017 | AD01 | Registered office address changed from Peek House 20 Eastcheap London EC3M 1EB to 131 Whitechapel High Street London E1 7PT on 4 September 2017 | |
04 Aug 2017 | CS01 | Confirmation statement made on 31 July 2017 with no updates | |
13 Jul 2017 | AA | Group of companies' accounts made up to 1 October 2016 | |
07 Jun 2017 | TM01 | Termination of appointment of Richard Peter Stringer as a director on 23 May 2017 | |
05 Dec 2016 | MR04 | Satisfaction of charge 18 in full | |
28 Nov 2016 | MR01 | Registration of charge 066262010023, created on 25 November 2016 | |
30 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
21 Jul 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
|
|
28 Jun 2016 | AA | Group of companies' accounts made up to 26 September 2015 | |
19 Nov 2015 | TM01 | Termination of appointment of Alan James Mcwalter as a director on 30 October 2015 | |
19 Nov 2015 | TM01 | Termination of appointment of Michael Charles Weston Dowell as a director on 30 October 2015 | |
19 Nov 2015 | TM01 | Termination of appointment of Antoine Fabien Raoux as a director on 30 October 2015 | |
19 Nov 2015 | TM02 | Termination of appointment of Colin Stokes as a secretary on 30 October 2015 | |
19 Nov 2015 | TM01 | Termination of appointment of Nicholas Tamblyn as a director on 30 October 2015 | |
19 Nov 2015 | TM01 | Termination of appointment of Colin Stokes as a director on 30 October 2015 | |
19 Nov 2015 | AP01 | Appointment of Mr Ian David Banks as a director on 30 October 2015 | |
19 Nov 2015 | AP01 | Appointment of Mr Richard Peter Stringer as a director on 30 October 2015 | |
05 Nov 2015 | MR04 | Satisfaction of charge 12 in full | |
04 Nov 2015 | MR01 | Registration of charge 066262010022, created on 30 October 2015 | |
07 Oct 2015 | MR04 | Satisfaction of charge 5 in full | |
02 Oct 2015 | MR04 | Satisfaction of charge 7 in full |