Advanced company searchLink opens in new window

THE CELLAR BAR AND LOUNGE LIMITED

Company number 07217250

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Aug 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
10 Apr 2018 CS01 Confirmation statement made on 8 April 2018 with no updates
28 Mar 2018 AA Micro company accounts made up to 30 June 2017
19 Apr 2017 CS01 Confirmation statement made on 8 April 2017 with updates
19 Apr 2017 AD01 Registered office address changed from 28 Albert Street Fleet GU51 3RL to Unit 10 Murrell Green Business Park London Road Hook Hampshire RG27 9GR on 19 April 2017
29 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
24 May 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 3,000
01 Dec 2015 AA Total exemption small company accounts made up to 30 June 2015
02 Jun 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 3,000
08 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
29 Apr 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 3,000
10 Feb 2014 AA Total exemption small company accounts made up to 30 June 2013
01 May 2013 AR01 Annual return made up to 8 April 2013 with full list of shareholders
20 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
10 May 2012 AR01 Annual return made up to 8 April 2012 with full list of shareholders
10 Jan 2012 AA Total exemption small company accounts made up to 30 June 2011
23 Jun 2011 AA01 Current accounting period extended from 30 April 2011 to 30 June 2011
04 May 2011 CERTNM Company name changed sports bar - fleet LTD\certificate issued on 04/05/11
  • RES15 ‐ Change company name resolution on 2011-03-28
04 May 2011 CONNOT Change of name notice
08 Apr 2011 AR01 Annual return made up to 8 April 2011 with full list of shareholders
28 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 2
20 Apr 2010 SH01 Statement of capital following an allotment of shares on 8 April 2010
  • GBP 2,000
20 Apr 2010 AP01 Appointment of Mr Stuart Michael Beavers as a director
08 Apr 2010 NEWINC Incorporation