- Company Overview for CONTINUITY BAR MANAGEMENT LIMITED (07143479)
- Filing history for CONTINUITY BAR MANAGEMENT LIMITED (07143479)
- People for CONTINUITY BAR MANAGEMENT LIMITED (07143479)
- More for CONTINUITY BAR MANAGEMENT LIMITED (07143479)
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) |
---|---|---|---|
09 Jun 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Feb 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Feb 2015 | AR01 |
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
|
|
17 Feb 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
13 Feb 2015 | DS01 | Application to strike the company off the register | |
01 Aug 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
28 Feb 2014 | AR01 | Annual return made up to 2 February 2014 with full list of shareholders | |
26 Jun 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
29 Apr 2013 | AD01 | Registered office address changed from Enterprise House the Industrial Estate, Enterprise Way Edenbridge Kent TN8 6HF United Kingdom on 29 April 2013 | |
09 Mar 2013 | AR01 | Annual return made up to 2 February 2013 with full list of shareholders | |
09 Mar 2013 | AD01 | Registered office address changed from Enterprise House the Industrial Estate, Enterprise Way Edenbridge Kent TN8 6HF United Kingdom on 9 March 2013 | |
09 Mar 2013 | AD01 | Registered office address changed from 35 High Street East Grinstead West Sussex RH19 3AF on 9 March 2013 | |
26 Jun 2012 | AA | Accounts made up to 31 July 2011 | |
01 Mar 2012 | AR01 | Annual return made up to 2 February 2012 with full list of shareholders | |
04 Aug 2011 | AP03 | Appointment of Mr Paul Tobin as a secretary | |
28 Apr 2011 | AR01 | Annual return made up to 2 February 2011 with full list of shareholders | |
28 Feb 2011 | TM01 | Termination of appointment of The Administration Management Partnership Llp Limited as a director | |
07 Feb 2011 | TM01 | Termination of appointment of Christopher Compton as a director | |
07 Feb 2011 | TM02 | Termination of appointment of a secretary | |
29 Nov 2010 | CERTNM |
Company name changed d bars LIMITED\certificate issued on 29/11/10
|
|
23 Nov 2010 | AD01 | Registered office address changed from 2 High Street West Wickham Kent BR4 0NJ on 23 November 2010 | |
23 Nov 2010 | AP01 | Appointment of Richard Paul Martin Wigham as a director | |
23 Nov 2010 | AP01 | Appointment of Stephen Lewis Brook as a director | |
23 Nov 2010 | TM01 | Termination of appointment of Susan Cheal as a director | |
22 Nov 2010 | RESOLUTIONS |
Resolutions
|