- Company Overview for PIMP MY BAR LTD (09300911)
- Filing history for PIMP MY BAR LTD (09300911)
- People for PIMP MY BAR LTD (09300911)
- More for PIMP MY BAR LTD (09300911)
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 Dec 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jul 2019 | AA | Micro company accounts made up to 30 November 2017 | |
01 Jul 2019 | CS01 | Confirmation statement made on 7 November 2017 with no updates | |
04 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 May 2018 | CH01 | Director's details changed for Mr Chandeep Singh Matharu on 1 May 2018 | |
14 May 2018 | AD01 | Registered office address changed from 10 Headington Road Maidenhead SL6 5JH to 807 Berkshire House Queen Street Maidenhead Berkshire SL6 1NF on 14 May 2018 | |
02 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 | |
11 Jan 2017 | CS01 | Confirmation statement made on 7 November 2016 with updates | |
05 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
16 Nov 2015 | AR01 |
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
21 Apr 2015 | AP01 | Appointment of Mr Chandeep Singh Matharu as a director on 1 March 2015 | |
17 Apr 2015 | ANNOTATION |
Rectified The AP01 was removed from the public register on 25/06/2015 as it was invalid or ineffective
|
|
07 Nov 2014 | TM01 | Termination of appointment of Peter Valaitis as a director on 7 November 2014 | |
07 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-07
|