- Company Overview for BART'S PROPERTIES LIMITED (09554343)
- Filing history for BART'S PROPERTIES LIMITED (09554343)
- People for BART'S PROPERTIES LIMITED (09554343)
- Insolvency for BART'S PROPERTIES LIMITED (09554343)
- More for BART'S PROPERTIES LIMITED (09554343)
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) |
---|---|---|---|
16 Sep 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Jun 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
23 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 14 October 2019 | |
06 Nov 2018 | AD01 | Registered office address changed from 2nd Floor, 111 Charterhouse Street London EC1M 6AW United Kingdom to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 6 November 2018 | |
05 Nov 2018 | 600 | Appointment of a voluntary liquidator | |
05 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2018 | LIQ01 | Declaration of solvency | |
31 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
24 Apr 2018 | CS01 | Confirmation statement made on 22 April 2018 with no updates | |
23 May 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
03 May 2017 | CS01 | Confirmation statement made on 22 April 2017 with updates | |
27 Apr 2017 | AD01 | Registered office address changed from 2nd Floor 111 Charterhouse Street London EC1M 6AW United Kingdom to 2nd Floor, 111 Charterhouse Street London EC1M 6AW on 27 April 2017 | |
21 Apr 2017 | AD01 | Registered office address changed from 111 2nd Floor Charterhouse Street London EC1M 6AW United Kingdom to 2nd Floor 111 Charterhouse Street London EC1M 6AW on 21 April 2017 | |
21 Apr 2017 | AD01 | Registered office address changed from 111 2nd Floor 111 Charterhouse Street London EC1M 6AW United Kingdom to 111 2nd Floor Charterhouse Street London EC1M 6AW on 21 April 2017 | |
21 Apr 2017 | AD01 | Registered office address changed from Abrahams Dresden Llp 111 Charterhouse Street London EC1M 6AW England to 111 2nd Floor 111 Charterhouse Street London EC1M 6AW on 21 April 2017 | |
26 Jan 2017 | AP01 | Appointment of Mrs Michelle Louise Smaje as a director on 31 October 2016 | |
26 Apr 2016 | AR01 |
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
25 Jan 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
25 Jan 2016 | AA01 | Previous accounting period shortened from 30 April 2016 to 31 October 2015 | |
21 Aug 2015 | CERTNM |
Company name changed bart's flowers LIMITED\certificate issued on 21/08/15
|
|
22 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-22
|