ARCHIVE BAR AND BOTTLE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/02/2518 February 2025 | Micro company accounts made up to 2024-05-31 |
25/11/2425 November 2024 | Confirmation statement made on 2024-11-17 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
23/02/2423 February 2024 | Unaudited abridged accounts made up to 2023-05-31 |
24/11/2324 November 2023 | Confirmation statement made on 2023-11-17 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
30/05/2330 May 2023 | Register(s) moved to registered inspection location 90 Ravenoak Road Cheadle Hulme Cheadle SK8 7EG |
26/05/2326 May 2023 | Register inspection address has been changed to 90 Ravenoak Road Cheadle Hulme Cheadle SK8 7EG |
26/05/2326 May 2023 | Registered office address changed from 134 Moor Lane Woodford Stockport Cheshire SK7 1PJ England to 90 Ravenoak Road Cheadle Hulme Cheadle SK8 7EG on 2023-05-26 |
24/05/2324 May 2023 | Notification of Edward Charles Bromley as a person with significant control on 2023-05-22 |
24/05/2324 May 2023 | Cessation of William Philip Yeamans as a person with significant control on 2023-05-22 |
24/05/2324 May 2023 | Cessation of Kristina Adele Garner as a person with significant control on 2023-05-22 |
24/05/2324 May 2023 | Termination of appointment of William Philip Yeamans as a director on 2023-05-22 |
24/05/2324 May 2023 | Termination of appointment of Philip Albert Yeamans as a director on 2023-05-22 |
24/05/2324 May 2023 | Appointment of Mr Edward Charles Bromley as a director on 2023-05-22 |
13/05/2313 May 2023 | Compulsory strike-off action has been discontinued |
13/05/2313 May 2023 | Compulsory strike-off action has been discontinued |
12/05/2312 May 2023 | Unaudited abridged accounts made up to 2022-05-31 |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
24/11/2124 November 2021 | Confirmation statement made on 2021-11-22 with updates |
01/11/211 November 2021 | Notification of Kristina Adele Garner as a person with significant control on 2021-11-01 |
01/11/211 November 2021 | Change of details for Mr William Philip Yeamans as a person with significant control on 2021-11-01 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
09/03/219 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
04/12/204 December 2020 | CONFIRMATION STATEMENT MADE ON 22/11/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
26/02/2026 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
26/11/1926 November 2019 | CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES |
22/11/1922 November 2019 | PREVSHO FROM 30/11/2019 TO 31/05/2019 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
06/12/186 December 2018 | REGISTERED OFFICE CHANGED ON 06/12/2018 FROM MYNSHULL HOUSE 78 CHURCHGATE STOCKPORT CHESHIRE SK1 1YJ UNITED KINGDOM |
23/11/1823 November 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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