- Company Overview for BLOOMSBURY WINE BARS LTD (10748614)
- Filing history for BLOOMSBURY WINE BARS LTD (10748614)
- People for BLOOMSBURY WINE BARS LTD (10748614)
- Charges for BLOOMSBURY WINE BARS LTD (10748614)
- Insolvency for BLOOMSBURY WINE BARS LTD (10748614)
- More for BLOOMSBURY WINE BARS LTD (10748614)
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) |
---|---|---|---|
18 Dec 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Sep 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Aug 2023 | LIQ02 | Statement of affairs | |
07 Aug 2023 | AD01 | Registered office address changed from 1st Floor Olympus House Quedgeley Gloucester GL2 4NF England to Pkf Gm 15 Westferry Circus Canary Wharf London E14 4HD on 7 August 2023 | |
07 Aug 2023 | 600 | Appointment of a voluntary liquidator | |
07 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
31 May 2023 | CS01 | Confirmation statement made on 12 May 2023 with no updates | |
06 Dec 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Dec 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Aug 2022 | AD01 | Registered office address changed from 1st Floor 10 Sabre Close Quedgeley Gloucester GL2 4NZ United Kingdom to 1st Floor Olympus House Quedgeley Gloucester GL2 4NF on 19 August 2022 | |
13 May 2022 | CS01 | Confirmation statement made on 12 May 2022 with no updates | |
12 May 2021 | CS01 | Confirmation statement made on 12 May 2021 with no updates | |
07 Jan 2021 | CS01 | Confirmation statement made on 4 November 2020 with no updates | |
16 Nov 2020 | AA | Total exemption full accounts made up to 30 September 2020 | |
30 Jul 2020 | AD01 | Registered office address changed from Bank Chambers 1/3 Woodford Avenue Gants Hill Ilford Essex IG2 6UF England to 1st Floor 10 Sabre Close Quedgeley Gloucester GL2 4NZ on 30 July 2020 | |
30 Jul 2020 | CS01 | Confirmation statement made on 1 May 2020 with no updates | |
15 Jan 2020 | MR01 | Registration of charge 107486140001, created on 10 January 2020 | |
06 Jan 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
16 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with no updates | |
03 Oct 2018 | AA | Accounts for a dormant company made up to 30 September 2018 | |
03 Oct 2018 | AA01 | Previous accounting period extended from 31 May 2018 to 30 September 2018 | |
24 Aug 2018 | CH01 | Director's details changed for Mr Andy Bell on 24 August 2018 | |
07 Jun 2018 | CS01 | Confirmation statement made on 1 May 2018 with no updates | |
02 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-02
|