- Company Overview for 1725 (AG) TAPAS& WINE BAR LIMITED (10203823)
- Filing history for 1725 (AG) TAPAS& WINE BAR LIMITED (10203823)
- People for 1725 (AG) TAPAS& WINE BAR LIMITED (10203823)
- Charges for 1725 (AG) TAPAS& WINE BAR LIMITED (10203823)
- More for 1725 (AG) TAPAS& WINE BAR LIMITED (10203823)
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) |
---|---|---|---|
04 Feb 2025 | AA | Accounts for a dormant company made up to 31 May 2024 | |
14 Dec 2024 | CS01 | Confirmation statement made on 14 December 2024 with no updates | |
02 Feb 2024 | AA | Accounts for a dormant company made up to 31 May 2023 | |
14 Jan 2024 | CS01 | Confirmation statement made on 14 January 2024 with no updates | |
23 Feb 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
15 Feb 2023 | CS01 | Confirmation statement made on 11 February 2023 with no updates | |
22 Feb 2022 | AA | Accounts for a dormant company made up to 31 May 2021 | |
11 Feb 2022 | CS01 | Confirmation statement made on 11 February 2022 with no updates | |
13 May 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
26 Mar 2021 | CS01 | Confirmation statement made on 26 March 2021 with no updates | |
18 Aug 2020 | CS01 | Confirmation statement made on 18 April 2020 with no updates | |
20 Feb 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
18 Apr 2019 | CS01 | Confirmation statement made on 18 April 2019 with no updates | |
18 Apr 2019 | CH01 | Director's details changed for Mr Graham Roger Cass on 27 May 2018 | |
18 Apr 2019 | CH01 | Director's details changed for Mr Andrew Mitchell Barker on 27 May 2018 | |
18 Apr 2019 | PSC01 | Notification of Graham Roger Cass as a person with significant control on 27 May 2018 | |
18 Apr 2019 | PSC04 | Change of details for Mr Andrew Barker as a person with significant control on 27 May 2018 | |
14 Feb 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
12 Sep 2018 | AD01 | Registered office address changed from 12a Glendale House Northgate Baildon Shipley West Yorkshire BD17 6JX United Kingdom to 1 Park View Court St. Pauls Road Shipley BD18 3DZ on 12 September 2018 | |
25 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Aug 2018 | CS01 | Confirmation statement made on 26 May 2018 with no updates | |
14 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Feb 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
02 Jun 2017 | CS01 | Confirmation statement made on 26 May 2017 with updates | |
19 Sep 2016 | MR01 | Registration of charge 102038230001, created on 12 September 2016 |