Advanced company searchLink opens in new window

53 DEGREES BAR LTD

Company number 11230463

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)
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
  • GBP 150
13 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-13
25 Mar 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
28 Feb 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-02-28
  • GBP 100