- Company Overview for BAR SIGNS LIMITED (13001221)
- Filing history for BAR SIGNS LIMITED (13001221)
- People for BAR SIGNS LIMITED (13001221)
- More for BAR SIGNS LIMITED (13001221)
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 Nov 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 May 2023 | CS01 | Confirmation statement made on 5 November 2022 with updates | |
09 May 2023 | PSC07 | Cessation of Susan Salloway as a person with significant control on 10 November 2022 | |
09 May 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
08 May 2023 | AA | Accounts for a dormant company made up to 30 November 2021 | |
28 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Nov 2022 | TM01 | Termination of appointment of Susan Salloway as a director on 10 November 2022 | |
22 Nov 2022 | AP01 | Appointment of Mr Steven Salloway as a director on 10 November 2022 | |
15 Mar 2022 | CH01 | Director's details changed for Mrs Susan Salloway on 15 March 2022 | |
15 Mar 2022 | PSC04 | Change of details for Mrs Susan Salloway as a person with significant control on 15 March 2022 | |
22 Dec 2021 | CS01 | Confirmation statement made on 5 November 2021 with no updates | |
16 Dec 2021 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 19 Overton Lane Hammerwich Burntwood Staffordshire WS70LQ on 16 December 2021 | |
06 Nov 2020 | NEWINC |
Incorporation
Statement of capital on 2020-11-06
|