- Company Overview for THIRST BAR LTD (06968405)
- Filing history for THIRST BAR LTD (06968405)
- People for THIRST BAR LTD (06968405)
- More for THIRST BAR LTD (06968405)
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) |
---|---|---|---|
11 Mar 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Nov 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 May 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Feb 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Aug 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Dec 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2011 | TM01 | Termination of appointment of Samuel Ian Gray as a director on 1 March 2011 | |
18 Feb 2011 | AA01 | Previous accounting period shortened from 31 July 2011 to 31 January 2011 | |
15 Feb 2011 | AA | Accounts for a dormant company made up to 31 July 2010 | |
07 Jan 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jan 2011 | AR01 |
Annual return made up to 21 July 2010 with full list of shareholders
Statement of capital on 2011-01-06
|
|
06 Jan 2011 | CH01 | Director's details changed for Mr Samuel Ian Gray on 21 July 2010 | |
06 Jan 2011 | AD01 | Registered office address changed from 6 Drake Circus Plymouth Devon PL4 8AQ on 6 January 2011 | |
16 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jul 2009 | NEWINC | Incorporation |