Advanced company searchLink opens in new window

BELFAST BAR CO. LIMITED

Company number NI644675

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)
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
  • GBP 20
15 May 2017 SH01 Statement of capital following an allotment of shares on 3 May 2017
  • GBP 21
15 May 2017 SH08 Change of share class name or designation
15 May 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association