- Company Overview for BINGHAMS BARS AND EVENTS LTD (11874264)
- Filing history for BINGHAMS BARS AND EVENTS LTD (11874264)
- People for BINGHAMS BARS AND EVENTS LTD (11874264)
- Charges for BINGHAMS BARS AND EVENTS LTD (11874264)
- More for BINGHAMS BARS AND EVENTS LTD (11874264)
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) |
---|---|---|---|
20 Jan 2025 | MR04 | Satisfaction of charge 118742640001 in full | |
09 Jan 2025 | RP10 | Address of person with significant control Mr Myles Bunyard changed to 11874264 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 9 January 2025 | |
09 Jan 2025 | RP09 | Address of officer Mr Myles Charles Bunyard changed to 11874264 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 9 January 2025 | |
09 Jan 2025 | RP05 | Registered office address changed to PO Box 4385, 11874264 - Companies House Default Address, Cardiff, CF14 8LH on 9 January 2025 | |
15 Aug 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
23 Jun 2022 | CS01 | Confirmation statement made on 21 April 2022 with no updates | |
16 Jun 2022 | CH01 | Director's details changed | |
13 Jun 2022 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 13 June 2022 | |
20 Apr 2022 | TM01 | Termination of appointment of Milo Bunyard as a director on 1 January 2022 | |
02 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
01 Jul 2021 | PSC07 | Cessation of Ubrew London Limited as a person with significant control on 25 June 2021 | |
01 Jul 2021 | PSC07 | Cessation of Milo Bunyard as a person with significant control on 25 June 2021 | |
28 Jun 2021 | PSC01 | Notification of Myles Bunyard as a person with significant control on 25 June 2021 | |
28 Jun 2021 | AP01 | Appointment of Mr Myles Bunyard as a director on 25 June 2021 | |
04 Jun 2021 | MR01 | Registration of charge 118742640001, created on 27 May 2021 | |
23 Apr 2021 | PSC01 | Notification of Milo Bunyard as a person with significant control on 1 January 2021 | |
23 Apr 2021 | AP01 | Appointment of Mr Milo Bunyard as a director on 1 January 2021 | |
23 Apr 2021 | TM01 | Termination of appointment of Lucy Whittaker as a director on 1 January 2021 | |
21 Apr 2021 | CS01 | Confirmation statement made on 21 April 2021 with updates | |
03 Jul 2020 | AD01 | Registered office address changed from Kemp House City Road London EC1V 2NX England to Kemp House 160 City Road London EC1V 2NX on 3 July 2020 | |
10 Jun 2020 | TM01 | Termination of appointment of Hugh Craen as a director on 9 June 2020 | |
10 Jun 2020 | CS01 | Confirmation statement made on 10 June 2020 with updates | |
10 Jun 2020 | AP01 | Appointment of Ms Lucy Whittaker as a director on 8 June 2020 |