Advanced company searchLink opens in new window

99BARS LTD

Company number SC585201

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-01-09
  • GBP 1