- Company Overview for FORMERLY BARS LIMITED (08882309)
- Filing history for FORMERLY BARS LIMITED (08882309)
- People for FORMERLY BARS LIMITED (08882309)
- Charges for FORMERLY BARS LIMITED (08882309)
- Insolvency for FORMERLY BARS LIMITED (08882309)
- More for FORMERLY BARS LIMITED (08882309)
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) |
---|---|---|---|
18 Apr 2023 | RP05 | Registered office address changed to PO Box 4385, 08882309 - Companies House Default Address, Cardiff, CF14 8LH on 18 April 2023 | |
06 Mar 2023 | COCOMP | Order of court to wind up | |
06 Feb 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Dec 2020 | CH01 | Director's details changed for Mr Matthew Jones on 1 December 2020 | |
01 Dec 2020 | CH01 | Director's details changed for Mr David Abbott on 1 December 2020 | |
01 Dec 2020 | PSC04 | Change of details for Mr David Douglas Abbott as a person with significant control on 25 November 2020 | |
01 Dec 2020 | AD01 | Registered office address changed from The Flora 136 Cathays Terrace Cardiff Glamorgan CF24 4HY to C/O Accounted for Ltd 2 Alexandra Gate Ffordd Pengam Cardiff CF24 2SA on 1 December 2020 | |
29 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Feb 2020 | CS01 | Confirmation statement made on 7 February 2020 with no updates | |
10 Aug 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Apr 2019 | CS01 | Confirmation statement made on 7 February 2019 with no updates | |
13 Jul 2018 | PSC01 | Notification of David Douglas Abbott as a person with significant control on 7 April 2016 | |
13 Jul 2018 | CS01 | Confirmation statement made on 7 February 2018 with no updates | |
07 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Feb 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Aug 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
10 Aug 2017 | AD01 | Registered office address changed from C/O Bpu Ltd Chartered Accountants Radnor House Greenwood Close Cardiff Gate Business Park Cardiff Glamorgan CF23 8AA to The Flora 136 Cathays Terrace Cardiff Glamorgan CF24 4HY on 10 August 2017 | |
04 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jul 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 May 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
07 May 2016 | DISS40 | Compulsory strike-off action has been discontinued |