- Company Overview for BELFAST BAR CO. LIMITED (NI644675)
- Filing history for BELFAST BAR CO. LIMITED (NI644675)
- People for BELFAST BAR CO. LIMITED (NI644675)
- Charges for BELFAST BAR CO. LIMITED (NI644675)
- More for BELFAST BAR CO. LIMITED (NI644675)
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) |
---|---|---|---|
16 Aug 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Feb 2022 | TM01 | Termination of appointment of Anthony Christodoulou as a director on 10 February 2022 | |
23 Feb 2022 | AP01 | Appointment of Mrs Anna Marie Kelly as a director on 10 February 2022 | |
31 Dec 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 30 March 2021 | |
13 Aug 2021 | CS01 | Confirmation statement made on 13 August 2021 with updates | |
09 Jun 2021 | TM01 | Termination of appointment of Anna Marie Kelly as a director on 9 June 2021 | |
09 Jun 2021 | AP01 | Appointment of Mr Anthony Christodoulou as a director on 9 June 2021 | |
09 Jun 2021 | AP04 | Appointment of Syban Limited as a secretary on 9 June 2021 | |
09 Jun 2021 | AD01 | Registered office address changed from 44 Dublin Road Belfast BT2 7HN Northern Ireland to 248 Upper Newtownards Road Belfast BT4 3EU on 9 June 2021 | |
11 May 2021 | CS01 | Confirmation statement made on 3 May 2021 with no updates | |
31 Mar 2021 | AD01 | Registered office address changed from 16 Cloveneden Road Loughgall Armagh BT61 8JZ Northern Ireland to 44 Dublin Road Belfast BT2 7HN on 31 March 2021 | |
26 Mar 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
05 Aug 2020 | CS01 | Confirmation statement made on 3 May 2020 with updates | |
05 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
16 May 2019 | CS01 | Confirmation statement made on 3 May 2019 with no updates | |
02 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Feb 2019 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
19 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 May 2018 | CS01 | Confirmation statement made on 3 May 2018 with updates | |
23 May 2017 | CS01 | Confirmation statement made on 3 May 2017 with updates | |
23 May 2017 | SH01 |
Statement of capital following an allotment of shares on 3 May 2017
|
|
15 May 2017 | SH01 |
Statement of capital following an allotment of shares on 3 May 2017
|
|
15 May 2017 | SH08 | Change of share class name or designation | |
15 May 2017 | RESOLUTIONS |
Resolutions
|