CHRISTOPHER BARNES LIMITED

Company Documents

DateDescription
04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

12/10/2112 October 2021 First Gazette notice for voluntary strike-off

View Document

12/10/2112 October 2021 First Gazette notice for voluntary strike-off

View Document

30/09/2130 September 2021 Application to strike the company off the register

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES

View Document

30/03/2030 March 2020 DIRECTOR APPOINTED MR DAVID ANDREW BEECH

View Document

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM 84 FRIAR LANE NOTTINGHAM NOTTINGHAM NOTTINGHAMSHIRE NG1 6ED UNITED KINGDOM

View Document

30/03/2030 March 2020 DIRECTOR APPOINTED MRS KATE LOUISE LEWIS

View Document

30/03/2030 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KNIGHTS PROFESSIONAL SERVICES LIMITED

View Document

30/03/2030 March 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BARNES

View Document

30/03/2030 March 2020 CESSATION OF CHRISTOPHER GOOLD BARNES AS A PSC

View Document

27/03/2027 March 2020 APPOINTMENT TERMINATED, SECRETARY PAUL KEEGAN

View Document

10/02/2010 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/02/206 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

06/02/206 February 2020 PREVSHO FROM 30/06/2020 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

15/01/1915 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

01/03/181 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

28/12/1628 December 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/12/1628 December 2016 COMPANY NAME CHANGED ANZAR LIMITED CERTIFICATE ISSUED ON 28/12/16

View Document

02/06/162 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company