ECLECTIC BARS (FRIAR STREET) LIMITED
Company number 07190202
- Company Overview for ECLECTIC BARS (FRIAR STREET) LIMITED (07190202)
- Filing history for ECLECTIC BARS (FRIAR STREET) LIMITED (07190202)
- People for ECLECTIC BARS (FRIAR STREET) LIMITED (07190202)
- Charges for ECLECTIC BARS (FRIAR STREET) LIMITED (07190202)
- More for ECLECTIC BARS (FRIAR STREET) LIMITED (07190202)
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) |
---|---|---|---|
29 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
21 Mar 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
11 May 2016 | MR01 | Registration of charge 071902020002, created on 27 April 2016 | |
29 Apr 2016 | AP01 | Appointment of Mr Leigh Nicolson as a director on 27 April 2016 | |
29 Apr 2016 | TM01 | Termination of appointment of Reuben Jonathan Harley as a director on 27 April 2016 | |
21 Mar 2016 | AR01 |
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
20 Oct 2015 | AA01 | Current accounting period extended from 31 March 2016 to 30 June 2016 | |
10 Apr 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
25 Mar 2015 | AR01 |
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
25 Mar 2015 | CH01 | Director's details changed for Mr Reuben Jonathan Harley on 1 March 2015 | |
25 Mar 2015 | CH03 | Secretary's details changed for Miss Saadia Ahmad on 1 March 2015 | |
16 Oct 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
20 Jun 2014 | AD01 | Registered office address changed from 533 Kings Road London SW10 0TZ on 20 June 2014 | |
20 Mar 2014 | AR01 |
Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
|
|
10 Jul 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
20 Mar 2013 | AR01 | Annual return made up to 16 March 2013 with full list of shareholders | |
20 Mar 2013 | AP01 | Appointment of Mr John Anthony Smith as a director | |
29 May 2012 | TM01 | Termination of appointment of Roger Dyer as a director | |
02 Apr 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
19 Mar 2012 | AR01 | Annual return made up to 16 March 2012 with full list of shareholders | |
21 Jul 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
16 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
21 Mar 2011 | AR01 | Annual return made up to 16 March 2011 with full list of shareholders | |
15 Feb 2011 | AA01 | Current accounting period shortened from 30 June 2011 to 31 March 2011 | |
17 Mar 2010 | AA01 | Current accounting period extended from 31 March 2011 to 30 June 2011 |