THE HAMMERSMITH BAR AND LOUNGE LIMITED
Company number 13223537
- Company Overview for THE HAMMERSMITH BAR AND LOUNGE LIMITED (13223537)
- Filing history for THE HAMMERSMITH BAR AND LOUNGE LIMITED (13223537)
- People for THE HAMMERSMITH BAR AND LOUNGE LIMITED (13223537)
- More for THE HAMMERSMITH BAR AND LOUNGE LIMITED (13223537)
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) |
---|---|---|---|
02 Dec 2024 | PSC04 | Change of details for Mr Samuel Stuart Stephen Less as a person with significant control on 31 August 2023 | |
29 Nov 2024 | CH01 | Director's details changed for Mr Samuel Stuart Stephen Less on 31 August 2023 | |
22 Oct 2024 | PSC04 | Change of details for Mr Samuel Stuart Stephen Less as a person with significant control on 31 August 2023 | |
11 Sep 2024 | PSC04 | Change of details for Mr Samuel Stuart Stephen Less as a person with significant control on 31 August 2023 | |
01 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
23 Apr 2024 | CS01 | Confirmation statement made on 16 April 2024 with updates | |
29 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
05 Jul 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2023 | CS01 | Confirmation statement made on 16 April 2023 with no updates | |
28 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
10 Jun 2022 | CS01 | Confirmation statement made on 16 April 2022 with no updates | |
17 Jan 2022 | AA01 | Previous accounting period shortened from 28 February 2022 to 31 December 2021 | |
12 Nov 2021 | PSC04 | Change of details for Mr Stephen Stuart Samuel Less as a person with significant control on 30 March 2021 | |
12 Nov 2021 | CH01 | Director's details changed for Mr. Stephen Stuart Samuel Less on 24 February 2021 | |
16 Apr 2021 | CS01 | Confirmation statement made on 16 April 2021 with updates | |
12 Apr 2021 | PSC01 | Notification of Stephen Stuart Samuel Less as a person with significant control on 30 March 2021 | |
30 Mar 2021 | PSC05 | Change of details for Curzon and St. James (Holdings) Limited as a person with significant control on 30 March 2021 | |
30 Mar 2021 | PSC07 | Cessation of Curzon and St. James (Holdings) Limited as a person with significant control on 30 March 2021 | |
12 Mar 2021 | AD01 | Registered office address changed from C/O Haines Watts 305 Regents Park Road Finchley London N3 1DP United Kingdom to 62 Glenthorne Road Hammersmith London W6 0LR on 12 March 2021 | |
09 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2021 | CONNOT | Change of name notice | |
24 Feb 2021 | NEWINC |
Incorporation
Statement of capital on 2021-02-24
|