- Company Overview for BARBAR ASSOCIATES LIMITED (11553183)
- Filing history for BARBAR ASSOCIATES LIMITED (11553183)
- People for BARBAR ASSOCIATES LIMITED (11553183)
- More for BARBAR ASSOCIATES LIMITED (11553183)
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) |
---|---|---|---|
25 Jun 2024 | AA | Micro company accounts made up to 29 September 2023 | |
03 May 2024 | CS01 | Confirmation statement made on 14 April 2024 with no updates | |
27 Sep 2023 | AA | Micro company accounts made up to 29 September 2022 | |
30 Jun 2023 | AA01 | Previous accounting period shortened from 30 September 2022 to 29 September 2022 | |
14 Apr 2023 | CS01 | Confirmation statement made on 14 April 2023 with no updates | |
22 Sep 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Sep 2022 | AA | Micro company accounts made up to 30 September 2021 | |
20 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jul 2022 | CS01 | Confirmation statement made on 29 April 2022 with no updates | |
30 Aug 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
30 Jun 2021 | PSC04 | Change of details for Mr Stephen Michael Read as a person with significant control on 30 June 2021 | |
29 Apr 2021 | CS01 | Confirmation statement made on 29 April 2021 with no updates | |
06 Apr 2021 | AD01 | Registered office address changed from Woodberry House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 6 April 2021 | |
06 Apr 2021 | CH01 | Director's details changed for Mr Stephen Michael Read on 3 April 2021 | |
06 May 2020 | AD01 | Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Woodberry House 2 Woodberry Grove North Finchley London N12 0DR on 6 May 2020 | |
29 Apr 2020 | AP01 | Appointment of Mr Stephen Michael Read as a director on 29 April 2020 | |
29 Apr 2020 | CS01 | Confirmation statement made on 29 April 2020 with updates | |
29 Apr 2020 | PSC01 | Notification of Stephen Read as a person with significant control on 29 April 2020 | |
29 Apr 2020 | PSC07 | Cessation of Fd Secretarial Ltd as a person with significant control on 29 April 2020 | |
29 Apr 2020 | TM01 | Termination of appointment of Michael Duke as a director on 5 September 2018 | |
30 Sep 2019 | AA | Accounts for a dormant company made up to 30 September 2019 | |
04 Sep 2019 | CS01 | Confirmation statement made on 4 September 2019 with no updates | |
05 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-05
|