- Company Overview for MAX'S BARS LIMITED (09517608)
- Filing history for MAX'S BARS LIMITED (09517608)
- People for MAX'S BARS LIMITED (09517608)
- More for MAX'S BARS LIMITED (09517608)
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) |
---|---|---|---|
11 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Mar 2019 | DS01 | Application to strike the company off the register | |
19 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 30 March 2018 with updates | |
14 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
04 May 2017 | CH01 | Director's details changed for Mr Eric Maurice Dunmore on 2 January 2017 | |
26 Apr 2017 | CH01 | Director's details changed for Mr Eric Maurice Dunmore on 26 April 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates | |
27 Mar 2017 | CH01 | Director's details changed for Miss Victoria Constance Baillieu on 21 April 2016 | |
01 Mar 2017 | CH01 | Director's details changed for Mr Eric Maurice Dunmore on 21 April 2016 | |
07 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Jul 2016 | CH01 | Director's details changed for Mr Eric Maurice Dunmore on 21 April 2016 | |
20 Apr 2016 | CH01 | Director's details changed for Miss Victoria Constance Baillieu on 14 April 2016 | |
20 Apr 2016 | CH01 | Director's details changed for Maximillian Eric Dunmore on 20 April 2016 | |
20 Apr 2016 | CH01 | Director's details changed for Mr Eric Maurice Dunmore on 20 April 2016 | |
14 Apr 2016 | AR01 |
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
26 Feb 2016 | AD01 | Registered office address changed from 2 Englewood Road London SW12 9NZ United Kingdom to 15 Crescent Grove London SW4 7AF on 26 February 2016 | |
15 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 15 May 2015
|
|
15 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
03 Jun 2015 | AP01 | Appointment of Miss Victoria Constance Baillieu as a director on 15 May 2015 | |
30 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-30
|