- Company Overview for DISCO BAR WALSALL LTD (06946870)
- Filing history for DISCO BAR WALSALL LTD (06946870)
- People for DISCO BAR WALSALL LTD (06946870)
- More for DISCO BAR WALSALL LTD (06946870)
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) |
---|---|---|---|
22 Sep 2023 | RP05 | Registered office address changed to PO Box 4385, 06946870 - Companies House Default Address, Cardiff, CF14 8LH on 22 September 2023 | |
06 Jul 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Apr 2023 | AD01 | Registered office address changed from 65 Scarborough Road Walsall WS2 9TS England to G B W S1 133 Lichfield Street Walsall WS1 1SL on 25 April 2023 | |
11 Jan 2023 | CS01 | Confirmation statement made on 11 January 2023 with no updates | |
11 Jan 2022 | AD01 | Registered office address changed from 23 Carrs Road Marsden Huddersfield HD7 6JQ England to 65 Scarborough Road Walsall WS2 9TS on 11 January 2022 | |
11 Jan 2022 | CS01 | Confirmation statement made on 11 January 2022 with updates | |
11 Jan 2022 | AP01 | Appointment of Ms Ashleigh Tennant as a director on 1 January 2022 | |
11 Jan 2022 | PSC01 | Notification of Ashleigh Tennant as a person with significant control on 1 January 2022 | |
11 Jan 2022 | TM01 | Termination of appointment of Gavin James Mcaspurn as a director on 31 December 2021 | |
11 Jan 2022 | PSC07 | Cessation of Gavin James Mcaspurn as a person with significant control on 31 December 2021 | |
22 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
23 Aug 2021 | CS01 | Confirmation statement made on 22 August 2021 with no updates | |
29 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
24 Aug 2020 | CS01 | Confirmation statement made on 22 August 2020 with no updates | |
18 May 2020 | AD01 | Registered office address changed from 2a Brougham Road Marsden Huddersfield HD7 6BN England to 23 Carrs Road Marsden Huddersfield HD7 6JQ on 18 May 2020 | |
21 Jan 2020 | AA | Micro company accounts made up to 31 March 2019 | |
22 Aug 2019 | CS01 | Confirmation statement made on 22 August 2019 with no updates | |
18 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
06 Sep 2018 | CS01 | Confirmation statement made on 22 August 2018 with updates | |
13 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 1 April 2010
|
|
02 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 Aug 2017 | CS01 | Confirmation statement made on 22 August 2017 with updates | |
22 Aug 2017 | AP01 | Appointment of Mr Gavin James Mcaspurn as a director on 22 August 2017 | |
22 Aug 2017 | AD01 | Registered office address changed from 8 Long Meadow Newcastle Staffordshire ST5 4HY England to 2a Brougham Road Marsden Huddersfield HD7 6BN on 22 August 2017 |