- Company Overview for THE PARLOUR BARS LTD (07304625)
- Filing history for THE PARLOUR BARS LTD (07304625)
- People for THE PARLOUR BARS LTD (07304625)
- Charges for THE PARLOUR BARS LTD (07304625)
- More for THE PARLOUR BARS LTD (07304625)
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) |
---|---|---|---|
21 May 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Nov 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jun 2018 | AD01 | Registered office address changed from C/O the Parlour 60 Beech Road Chorlton - Cum - Hardy Manchester Greater Manchester M21 9EG to 17 Scott Avenue Manchester M21 9QW on 14 June 2018 | |
20 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
17 Apr 2018 | PSC09 | Withdrawal of a person with significant control statement on 17 April 2018 | |
17 Apr 2018 | TM01 | Termination of appointment of Andrew Jonathan Booth as a director on 31 August 2017 | |
17 Apr 2018 | TM01 | Termination of appointment of Rupert Sinclair Hill as a director on 31 August 2017 | |
17 Apr 2018 | TM01 | Termination of appointment of Malgorzata Langrish as a director on 31 August 2017 | |
28 Aug 2017 | CS01 | Confirmation statement made on 5 July 2017 with no updates | |
11 Jul 2017 | PSC01 | Notification of Jamie Robin Langrish as a person with significant control on 6 April 2016 | |
29 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
29 Aug 2016 | CS01 | Confirmation statement made on 5 July 2016 with updates | |
23 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
09 Jul 2015 | AR01 |
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
15 Dec 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
19 Aug 2014 | AR01 |
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-08-19
|
|
19 Aug 2014 | CH01 | Director's details changed for Mrs Malgorzata Belec on 5 July 2014 | |
10 Feb 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
05 Aug 2013 | AR01 |
Annual return made up to 5 July 2013 with full list of shareholders
Statement of capital on 2013-08-05
|
|
18 Feb 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
05 Jul 2012 | AR01 | Annual return made up to 5 July 2012 with full list of shareholders | |
03 Apr 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
07 Nov 2011 | AA01 | Previous accounting period extended from 31 July 2011 to 31 August 2011 | |
12 Jul 2011 | AR01 | Annual return made up to 5 July 2011 with full list of shareholders |