- Company Overview for BARS CLUBS PUBS INTERNATIONAL LTD (11387553)
- Filing history for BARS CLUBS PUBS INTERNATIONAL LTD (11387553)
- People for BARS CLUBS PUBS INTERNATIONAL LTD (11387553)
- More for BARS CLUBS PUBS INTERNATIONAL LTD (11387553)
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) |
---|---|---|---|
06 Feb 2025 | AD01 | Registered office address changed from Vox Box 14 92a High Street Bentley Doncaster South Yorkshire DN5 0AB England to 56 Carlton Street Castleford WF10 1DB on 6 February 2025 | |
17 May 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Dec 2023 | CS01 | Confirmation statement made on 29 May 2023 with no updates | |
16 Dec 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Dec 2023 | CS01 | Confirmation statement made on 29 May 2022 with no updates | |
15 Dec 2023 | AP01 | Appointment of Ms Karen Worth as a director on 11 October 2023 | |
15 Sep 2023 | TM01 | Termination of appointment of Kay Gascoyne as a director on 4 October 2022 | |
14 May 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Oct 2021 | AD01 | Registered office address changed from Voxbox. 14. Unit 5 Tanshelf Colonels Walk Pontefract WF8 4PJ England to Vox Box 14 92a High Street Bentley Doncaster South Yorkshire DN5 0AB on 10 October 2021 | |
10 Oct 2021 | TM01 | Termination of appointment of Clare Auty as a director on 2 June 2021 | |
10 Oct 2021 | PSC07 | Cessation of Clare Auty as a person with significant control on 2 June 2021 | |
05 Jul 2021 | CS01 | Confirmation statement made on 29 May 2021 with no updates | |
05 Jul 2021 | AP01 | Appointment of Miss Kay Gascoyne as a director on 1 July 2021 | |
18 Feb 2021 | AA | Unaudited abridged accounts made up to 31 May 2020 | |
06 Nov 2020 | AD01 | Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to Voxbox. 14. Unit 5 Tanshelf Colonels Walk Pontefract WF8 4PJ on 6 November 2020 | |
29 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2020 | CS01 | Confirmation statement made on 29 May 2020 with no updates | |
25 Sep 2020 | AA | Unaudited abridged accounts made up to 31 May 2019 | |
11 Sep 2020 | AD01 | Registered office address changed from PO Box *Default* 290 Moston Lane Manchester M40 9WB England to 83 Ducie Street Manchester M1 2JQ on 11 September 2020 | |
07 Sep 2020 | AD01 | Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to PO Box *Default* 290 Moston Lane Manchester M40 9WB on 7 September 2020 | |
13 Jul 2020 | PSC07 | Cessation of Yogita Renata Dogan as a person with significant control on 13 July 2020 | |
13 Jul 2020 | PSC01 | Notification of Clare Auty as a person with significant control on 13 July 2020 | |
12 Jul 2020 | AD01 | Registered office address changed from Cranbrook House Penge London SE20 7AE England to 83 Ducie Street Manchester M1 2JQ on 12 July 2020 |