Advanced company searchLink opens in new window

BARRETONED LTD.

Company number 07790405

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)
10 Jun 2021 BONA Bona Vacantia disclaimer
17 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
20 Sep 2019 DS01 Application to strike the company off the register
27 Mar 2019 AA Micro company accounts made up to 30 June 2018
23 Nov 2018 CS01 Confirmation statement made on 27 September 2018 with updates
23 Nov 2018 PSC07 Cessation of Esther Kufrin as a person with significant control on 15 November 2017
27 Dec 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • ANNOTATION Clarification res & arts were on the wrong co file of 7673881 barrecore LTD
18 Dec 2017 AP01 Appointment of Mrs Nicole Marie Rein as a director on 15 November 2017
15 Dec 2017 AD01 Registered office address changed from 12 Chepstow Road London W2 5BD to 12a Turnham Green Terrace London W4 1QP on 15 December 2017
15 Dec 2017 PSC02 Notification of Barrecore Limited as a person with significant control on 15 November 2017
15 Dec 2017 AP01 Appointment of Ms Sunaina Sinha as a director on 15 November 2017
15 Dec 2017 AP01 Appointment of Mr Nainish Bapna as a director on 15 November 2017
15 Dec 2017 AA01 Current accounting period extended from 31 December 2017 to 30 June 2018
15 Dec 2017 TM01 Termination of appointment of Esther Kufrin as a director on 15 November 2017
30 Nov 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 January 2013
  • GBP 3.00
30 Nov 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 January 2013
  • GBP 265.00
30 Nov 2017 RP04CS01 Second filing of Confirmation Statement dated 27/09/2017
30 Nov 2017 RP04CS01 Second filing of Confirmation Statement dated 28/09/2016
02 Nov 2017 CH01 Director's details changed for Mrs Esther Kufrin on 28 September 2017
30 Sep 2017 AA Micro company accounts made up to 31 December 2016
27 Sep 2017 CS01 Confirmation statement made on 27 September 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 30/11/2017.
17 May 2017 RP04CS01 Second filing of Confirmation Statement dated 28/09/2016
19 Oct 2016 CS01 28/09/16 Statement of Capital gbp 320
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 17/05/2017 & 30/11/2017
30 Sep 2016 AA Micro company accounts made up to 31 December 2015