Advanced company searchLink opens in new window

THE NOSH BAR LIMITED

Company number 06748457

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 May 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jul 2012 SOAS(A) Voluntary strike-off action has been suspended
17 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
07 Oct 2011 SOAS(A) Voluntary strike-off action has been suspended
13 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jan 2011 SOAS(A) Voluntary strike-off action has been suspended
07 Dec 2010 GAZ1(A) First Gazette notice for voluntary strike-off
22 Nov 2010 DS01 Application to strike the company off the register
25 Aug 2010 AA Accounts for a dormant company made up to 31 March 2009
25 Aug 2010 AD01 Registered office address changed from Suite 2192 2 Garland Road Stanmore Middx HA7 1NR on 25 August 2010
11 May 2010 AA01 Current accounting period shortened from 30 November 2009 to 31 March 2009
19 Mar 2010 AD01 Registered office address changed from Third Floor 111 Charterhouse Street London EC1M 6AW on 19 March 2010
01 Dec 2009 AR01 Annual return made up to 13 November 2009 with full list of shareholders
Statement of capital on 2009-12-01
  • GBP 100
01 Dec 2009 CH01 Director's details changed for Mr William Evans on 12 November 2009
01 Dec 2009 CH03 Secretary's details changed for Mr William Evans on 12 November 2009
07 Jun 2009 288a Director appointed william george evans
01 Jun 2009 287 Registered office changed on 01/06/2009 from 8 tudor court brighton road sutton surrey SM2 5AE
01 Jun 2009 288b Appointment Terminated Director jody jonas
01 Jun 2009 288b Appointment Terminated Secretary anthony alldis
29 Apr 2009 287 Registered office changed on 29/04/2009 from 18 grace close borehamwood hertfordshire WD6 5NQ england
29 Apr 2009 288a Secretary appointed anthony victor alldis
06 Mar 2009 288c Director's Change of Particulars / jody jonas / 26/02/2009 / Date of Birth was: 12-Aug-1982, now: 01-Aug-1982
18 Feb 2009 288b Appointment Terminated Director william evans
22 Jan 2009 395 Particulars of a mortgage or charge / charge no: 1