- Company Overview for BAR 200 LIMITED (09400699)
- Filing history for BAR 200 LIMITED (09400699)
- People for BAR 200 LIMITED (09400699)
- Insolvency for BAR 200 LIMITED (09400699)
- More for BAR 200 LIMITED (09400699)
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) |
---|---|---|---|
30 Aug 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
30 May 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
08 Mar 2017 | 4.68 | Liquidators' statement of receipts and payments to 15 February 2017 | |
26 Feb 2016 | AD01 | Registered office address changed from 2 Water Court Water Street Birmingham B3 1HP to 79 Caroline Street Birmingham B3 1UP on 26 February 2016 | |
24 Feb 2016 | 4.20 | Statement of affairs with form 4.19 | |
24 Feb 2016 | 600 | Appointment of a voluntary liquidator | |
24 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2016 | AR01 |
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
|
|
07 Jul 2015 | TM01 | Termination of appointment of Pawan Kenth as a director on 6 July 2015 | |
06 Feb 2015 | AP01 | Appointment of Mr Gurpal Singh Showker as a director on 6 February 2015 | |
05 Feb 2015 | TM01 | Termination of appointment of Jaimon George as a director on 30 January 2015 | |
26 Jan 2015 | AP01 | Appointment of Mr Jaimon George as a director on 23 January 2015 | |
22 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-22
|