- Company Overview for DRINK ART BAR LIMITED (11139856)
- Filing history for DRINK ART BAR LIMITED (11139856)
- People for DRINK ART BAR LIMITED (11139856)
- More for DRINK ART BAR LIMITED (11139856)
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) |
---|---|---|---|
07 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jan 2024 | AA | Micro company accounts made up to 31 January 2023 | |
24 Jan 2024 | CS01 | Confirmation statement made on 19 October 2023 with no updates | |
02 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Oct 2023 | TM01 | Termination of appointment of Nicola Lumley as a director on 15 February 2023 | |
15 Mar 2023 | AD01 | Registered office address changed from 17 Windsor Terrace Jesmond Newcastle upon Tyne NE2 4HE England to The Basement 68-72 Grainger Street Newcastle upon Tyne NE1 5JQ on 15 March 2023 | |
09 Jan 2023 | AP01 | Appointment of Ms Nicola Lumley as a director on 2 January 2023 | |
09 Jan 2023 | AA | Micro company accounts made up to 31 January 2022 | |
05 Dec 2022 | AD01 | Registered office address changed from Norden House Stowell Street Newcastle upon Tyne NE1 4YB United Kingdom to 17 Windsor Terrace Jesmond Newcastle upon Tyne NE2 4HE on 5 December 2022 | |
02 Dec 2022 | CS01 | Confirmation statement made on 19 October 2022 with no updates | |
29 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Mar 2022 | AA | Micro company accounts made up to 31 January 2021 | |
28 Mar 2022 | CS01 | Confirmation statement made on 19 October 2021 with no updates | |
10 Feb 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jan 2022 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
10 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Sep 2021 | AA | Micro company accounts made up to 31 January 2020 | |
10 Apr 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Oct 2020 | CS01 | Confirmation statement made on 19 October 2020 with updates | |
22 Sep 2020 | CS01 | Confirmation statement made on 22 September 2020 with updates | |
16 Sep 2020 | AD01 | Registered office address changed from Verdemar House 230 Park View Whitley Bay Tyne and Wear NE26 3QR United Kingdom to Norden House Stowell Street Newcastle upon Tyne NE1 4YB on 16 September 2020 | |
16 Sep 2020 | TM01 | Termination of appointment of Daniel Arthur Willcox as a director on 15 September 2020 | |
16 Sep 2020 | PSC07 | Cessation of Daniel Arthur Willcox as a person with significant control on 15 September 2020 |