- Company Overview for 99BARS LTD (SC585201)
- Filing history for 99BARS LTD (SC585201)
- People for 99BARS LTD (SC585201)
- More for 99BARS LTD (SC585201)
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) |
---|---|---|---|
18 Jun 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Dec 2018 | AP01 | Appointment of Mr Lee Murray as a director on 4 December 2018 | |
04 Dec 2018 | TM01 | Termination of appointment of Lee Mary Murray as a director on 4 December 2018 | |
04 Dec 2018 | PSC07 | Cessation of Lee Mary Murray as a person with significant control on 4 December 2018 | |
28 Nov 2018 | PSC04 | Change of details for Mrs Lynne Mary Murray as a person with significant control on 27 November 2018 | |
28 Nov 2018 | CH01 | Director's details changed for Mrs Lynne Mary Murray on 27 November 2018 | |
28 Aug 2018 | AP01 | Appointment of Mrs Lynne Mary Murray as a director on 2 August 2018 | |
10 Aug 2018 | PSC07 | Cessation of Lee Murray as a person with significant control on 2 August 2018 | |
10 Aug 2018 | PSC01 | Notification of Lynne Murray as a person with significant control on 2 August 2018 | |
07 Aug 2018 | TM01 | Termination of appointment of Lee Murray as a director on 2 August 2018 | |
07 Aug 2018 | CH01 | Director's details changed for Mrs Lynne Mary Murray on 31 July 2018 | |
06 Aug 2018 | PSC04 | Change of details for Mrs Lynne Mary Murray as a person with significant control on 2 August 2018 | |
30 Jul 2018 | AD01 | Registered office address changed from Unit 24 Fife Renewables and Innovation Centre Ajax Way Leven KY8 5PN Scotland to Unit 24 Fife Renewables and Innovation Centre Ajax Way Leven KY8 3RS on 30 July 2018 | |
30 Jul 2018 | PSC04 | Change of details for Mr Lee Murray as a person with significant control on 30 July 2018 | |
30 Jul 2018 | CH01 | Director's details changed for Mr Lynne Mary Murray on 30 July 2018 | |
24 Jul 2018 | AD01 | Registered office address changed from Unit 24 Fife Renewables and Innovation Centre Ajax Way Leven KY8 5PN Scotland to Unit 24 Fife Renewables and Innovation Centre Ajax Way Leven KY8 5PN on 24 July 2018 | |
24 Jul 2018 | AD01 | Registered office address changed from Unit 24 Fife Renewables and Innovation Centre Ajax Way Leven KY8 5PN Scotland to Unit 24 Fife Renewables and Innovation Centre Ajax Way Leven KY8 5PN on 24 July 2018 | |
24 Jul 2018 | AD01 | Registered office address changed from Unit 24 Fife Renewables and Innovation Centre Ajax Way Leven KY8 5PN Scotland to Unit 24 Fife Renewables and Innovation Centre Ajax Way Leven KY8 5PN on 24 July 2018 | |
24 Jul 2018 | AD01 | Registered office address changed from Unit 24 Fife Renewables and Innovation Centre Ajax Way Leven Fife KY8 3RS Scotland to Unit 24 Fife Renewables and Innovation Centre Ajax Way Leven KY8 5PN on 24 July 2018 | |
24 Jul 2018 | CH01 | Director's details changed for Mr Lee Murray on 24 July 2018 | |
24 Jul 2018 | AD01 | Registered office address changed from 10 Willow Glade Leven KY8 5PN Scotland to Unit 24 Fife Renewables and Innovation Centre Ajax Way Leven Fife KY8 3RS on 24 July 2018 | |
09 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-09
|