- Company Overview for 53 DEGREES BAR LTD (11230463)
- Filing history for 53 DEGREES BAR LTD (11230463)
- People for 53 DEGREES BAR LTD (11230463)
- More for 53 DEGREES BAR LTD (11230463)
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) |
---|---|---|---|
17 Jan 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jan 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
05 Jan 2023 | DS01 | Application to strike the company off the register | |
03 Nov 2022 | AD01 | Registered office address changed from 622 Regus Horton House Exchange Flags Liverpool L2 3PF England to C/O Hq Accountancy Ltd, 3rd Floor, Granite Building 6 Stanley Street Liverpool L1 6AF on 3 November 2022 | |
12 Mar 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jun 2021 | AA | Unaudited abridged accounts made up to 29 February 2020 | |
06 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
05 May 2021 | CS01 | Confirmation statement made on 4 November 2020 with no updates | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Feb 2021 | AD01 | Registered office address changed from 401 the West Tower Brook Street Liverpool L3 9PJ England to 622 Regus Horton House Exchange Flags Liverpool L2 3PF on 16 February 2021 | |
02 Dec 2020 | AD01 | Registered office address changed from Granite Buildings 6 Stanley Street Liverpool L1 6AF United Kingdom to 401 the West Tower Brook Street Liverpool L3 9PJ on 2 December 2020 | |
27 Feb 2020 | PSC01 | Notification of Rickie Lambert as a person with significant control on 4 November 2019 | |
27 Feb 2020 | PSC04 | Change of details for Mr Kevin Paul Midgley as a person with significant control on 4 November 2019 | |
30 Nov 2019 | AA | Unaudited abridged accounts made up to 28 February 2019 | |
04 Nov 2019 | CS01 | Confirmation statement made on 4 November 2019 with updates | |
30 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 30 October 2019
|
|
13 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
25 Mar 2019 | CS01 | Confirmation statement made on 27 February 2019 with no updates | |
28 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-28
|