- 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) |
---|---|---|---|
14 Aug 2015 | MR04 | Satisfaction of charge 16 in full | |
14 Aug 2015 | MR04 | Satisfaction of charge 066262010020 in full | |
23 Jun 2015 | AR01 |
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
23 Jun 2015 | TM01 | Termination of appointment of Michelle Sakr as a director on 1 June 2015 | |
17 Jun 2015 | AA | Group of companies' accounts made up to 27 September 2014 | |
17 Jul 2014 | AR01 |
Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
|
|
30 Jun 2014 | AA | Group of companies' accounts made up to 28 September 2013 | |
05 Jun 2014 | MR04 | Satisfaction of charge 11 in full | |
08 May 2014 | MR04 | Satisfaction of charge 4 in full | |
02 Jan 2014 | MR01 | Registration of charge 066262010021 | |
03 Dec 2013 | AP01 | Appointment of Mrs Michelle Sakr as a director | |
18 Jul 2013 | AR01 |
Annual return made up to 23 June 2013 with full list of shareholders
|
|
18 Jul 2013 | AD01 | Registered office address changed from 195-197 Kings Road Chelsea London SW3 5ED on 18 July 2013 | |
18 Jul 2013 | AP01 | Appointment of Mr Michael Dowell as a director | |
22 Jun 2013 | MR01 | Registration of charge 066262010020 | |
24 Jan 2013 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 13 | |
24 Jan 2013 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 12 | |
24 Jan 2013 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 11 | |
24 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 | |
24 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 | |
04 Jan 2013 | AA | Group of companies' accounts made up to 29 September 2012 | |
21 Nov 2012 | AP01 | Appointment of Mr Antoine Raoux as a director | |
21 Nov 2012 | TM01 | Termination of appointment of Mark Owen as a director | |
16 Oct 2012 | SH10 | Particulars of variation of rights attached to shares | |
16 Oct 2012 | SH08 | Change of share class name or designation |