Advanced company searchLink opens in new window

APRES BAR LIMITED

Company number 10449704

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Jul 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Dec 2021 AD01 Registered office address changed from 59 Summer Row Birmingham B3 1JJ England to Unit 6 Callywhite Lane Dronfield S18 2XP on 3 December 2021
14 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
11 Aug 2020 CS01 Confirmation statement made on 10 August 2020 with updates
21 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
20 Mar 2020 AA Total exemption full accounts made up to 31 December 2018
11 Jan 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
12 Aug 2019 CS01 Confirmation statement made on 10 August 2019 with no updates
16 Oct 2018 AA01 Current accounting period extended from 31 October 2018 to 31 December 2018
16 Oct 2018 AA Accounts for a dormant company made up to 31 October 2017
07 Sep 2018 RP04CS01 Second filing of Confirmation Statement dated 10/08/2018
10 Aug 2018 CS01 Confirmation statement made on 10 August 2018 with updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 07/09/2018
10 Aug 2018 PSC04 Change of details for Mr Alan Rees as a person with significant control on 30 July 2018
01 Dec 2017 CS01 Confirmation statement made on 26 October 2017 with no updates
17 Jul 2017 PSC07 Cessation of Benjamin James Kristian Smith as a person with significant control on 17 July 2017
17 Jul 2017 AD01 Registered office address changed from The View Winthorpe Avenue Skegness Lincolnshire PE25 1QY United Kingdom to 59 Summer Row Birmingham B3 1JJ on 17 July 2017
03 May 2017 TM01 Termination of appointment of Benjamin James Kristian Smith as a director on 21 April 2017
01 Dec 2016 MR01 Registration of charge 104497040001, created on 11 November 2016
27 Oct 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-10-27
  • GBP 2