- Company Overview for NU BAR KIDDERMINSTER LIMITED (06887339)
- Filing history for NU BAR KIDDERMINSTER LIMITED (06887339)
- People for NU BAR KIDDERMINSTER LIMITED (06887339)
- More for NU BAR KIDDERMINSTER LIMITED (06887339)
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) |
---|---|---|---|
25 Aug 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 May 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Oct 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Sep 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Mar 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Aug 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Feb 2012 | AD01 | Registered office address changed from 9 Clive House 80 Prospect Hill Redditch Worcestershire B97 4BY on 15 February 2012 | |
08 Jul 2011 | AR01 |
Annual return made up to 24 April 2011 with full list of shareholders
Statement of capital on 2011-07-08
|
|
08 Jul 2011 | CH01 | Director's details changed for Mohammed Hassan Ghoncheh on 1 October 2009 | |
14 Jun 2011 | AD01 | Registered office address changed from Paddington House Dixon Street Kidderminster Worcestershire DY14 1AL England on 14 June 2011 | |
18 Feb 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
04 Sep 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Sep 2010 | AR01 | Annual return made up to 24 April 2010 with full list of shareholders | |
24 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 May 2009 | 288c | Director's change of particulars / mohammed ghoncheh / 24/04/2009 | |
24 Apr 2009 | NEWINC | Incorporation |