Advanced company searchLink opens in new window

NB BARS LTD

Company number 11926753

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)
08 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
16 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
15 Jun 2022 CS01 Confirmation statement made on 24 March 2022 with updates
14 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2022 AA01 Previous accounting period shortened from 30 April 2021 to 29 April 2021
23 Nov 2021 RP04AP01 Second filing for the appointment of Mr John Roy Leighton as a director
17 Nov 2021 AP01 Appointment of Mr John Roy Leighton as a director on 30 April 2021
  • ANNOTATION Clarification a second filed AP01 was registered 23/11/2021.
30 Sep 2021 AD01 Registered office address changed from One Business Village C/O Whitethorn Accountants 1 Emily Street Hull East Yorkshire HU9 1nd United Kingdom to Regent's Court Princess Street Hull East Yorkshire HU2 8BA on 30 September 2021
29 Mar 2021 PSC07 Cessation of Nicola Jane Blowers as a person with significant control on 24 March 2021
29 Mar 2021 CS01 Confirmation statement made on 24 March 2021 with updates
29 Mar 2021 PSC01 Notification of Daniel Gough as a person with significant control on 24 March 2021
25 Mar 2021 AP01 Appointment of Mr Daniel Gough as a director on 24 March 2021
25 Mar 2021 TM01 Termination of appointment of Nicola Jane Blowers as a director on 24 March 2021
24 Dec 2020 AA Micro company accounts made up to 30 April 2020
17 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with no updates
25 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-24
18 Sep 2019 CS01 Confirmation statement made on 18 September 2019 with updates
12 Sep 2019 TM01 Termination of appointment of Scott Harrington as a director on 11 September 2019
30 Apr 2019 AP01 Appointment of Mr Scott Harrington as a director on 30 April 2019
17 Apr 2019 CS01 Confirmation statement made on 17 April 2019 with updates
11 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-10
08 Apr 2019 CS01 Confirmation statement made on 8 April 2019 with updates
04 Apr 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-04-04
  • GBP .9