- Company Overview for BARCLUB (LINCOLN) LIMITED (07959644)
- Filing history for BARCLUB (LINCOLN) LIMITED (07959644)
- People for BARCLUB (LINCOLN) LIMITED (07959644)
- Charges for BARCLUB (LINCOLN) LIMITED (07959644)
- More for BARCLUB (LINCOLN) LIMITED (07959644)
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) |
---|---|---|---|
04 Feb 2019 | PSC07 | Cessation of Bar Fever (Lincoln) Ltd as a person with significant control on 22 January 2019 | |
04 Feb 2019 | PSC02 | Notification of Bar Fever Limited as a person with significant control on 22 January 2019 | |
17 Jan 2019 | CS01 | Confirmation statement made on 9 January 2019 with no updates | |
14 Jan 2019 | MR04 | Satisfaction of charge 079596440001 in full | |
12 Jun 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
10 Jan 2018 | CS01 | Confirmation statement made on 9 January 2018 with no updates | |
01 Nov 2017 | CH01 | Director's details changed for Mr Mark Russell Shorting on 24 October 2017 | |
22 Aug 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
27 Jul 2017 | AA01 | Previous accounting period shortened from 30 June 2017 to 31 March 2017 | |
09 Feb 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
09 Jan 2017 | CS01 | Confirmation statement made on 9 January 2017 with updates | |
23 Dec 2016 | AP01 | Appointment of Mr Nigel Scott Blair as a director on 23 November 2016 | |
23 Dec 2016 | AP01 | Appointment of Mr Mark Russell Shorting as a director on 23 November 2016 | |
23 Dec 2016 | TM01 | Termination of appointment of Leigh Nicolson as a director on 23 November 2016 | |
23 Dec 2016 | TM01 | Termination of appointment of John Smith as a director on 23 November 2016 | |
23 Dec 2016 | TM02 | Termination of appointment of Saadia Ahmad as a secretary on 23 November 2016 | |
23 Dec 2016 | AD01 | Registered office address changed from 36 Drury Lane London WC2B 5RR to 3 Bath Mews Bath Parade Cheltenham GL53 7HL on 23 December 2016 | |
22 Nov 2016 | MR04 | Satisfaction of charge 079596440002 in full | |
11 May 2016 | MR01 | Registration of charge 079596440002, 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 | |
09 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
28 Feb 2016 | AR01 |
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-28
|
|
12 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
09 Mar 2015 | AR01 |
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
|