AYYA BARS LTD

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

20/04/2320 April 2023 Cessation of Shalim Mukit Abdul as a person with significant control on 2023-04-17

View Document

20/04/2320 April 2023 Notification of Andrew Cooke as a person with significant control on 2023-04-17

View Document

20/04/2320 April 2023 Appointment of Mr Andrew John Cooke as a director on 2023-04-17

View Document

20/04/2320 April 2023 Termination of appointment of Shalim Mukit Abdul as a director on 2023-04-17

View Document

30/11/2230 November 2022 Compulsory strike-off action has been suspended

View Document

30/11/2230 November 2022 Compulsory strike-off action has been suspended

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

26/02/2226 February 2022 Compulsory strike-off action has been discontinued

View Document

26/02/2226 February 2022 Compulsory strike-off action has been discontinued

View Document

25/02/2225 February 2022 Micro company accounts made up to 2020-11-30

View Document

24/02/2224 February 2022 Cessation of Alexander Jozef Goracy as a person with significant control on 2020-06-11

View Document

24/02/2224 February 2022 Notification of Shalim Abdul as a person with significant control on 2020-06-11

View Document

25/11/2125 November 2021 Current accounting period shortened from 2020-11-26 to 2020-11-25

View Document

14/11/2114 November 2021 Compulsory strike-off action has been suspended

View Document

14/11/2114 November 2021 Compulsory strike-off action has been suspended

View Document

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

View Document

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

View Document

27/02/2127 February 2021 DISS40 (DISS40(SOAD))

View Document

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

06/02/216 February 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/01/2119 January 2021 FIRST GAZETTE

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/11/2027 November 2020 CURRSHO FROM 28/11/2019 TO 27/11/2019

View Document

12/06/2012 June 2020 APPOINTMENT TERMINATED, SECRETARY ALEXANDER GORACY

View Document

12/06/2012 June 2020 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GORACY

View Document

12/06/2012 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR. SHALIM MUKIT ABDUL / 11/06/2020

View Document

11/06/2011 June 2020 REGISTERED OFFICE CHANGED ON 11/06/2020 FROM 10 LINCOLN ROAD WEYMOUTH DT4 0HQ ENGLAND

View Document

26/02/2026 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

26/11/1926 November 2019 PREVSHO FROM 29/11/2018 TO 28/11/2018

View Document

29/08/1929 August 2019 PREVSHO FROM 30/11/2018 TO 29/11/2018

View Document

22/08/1922 August 2019 PREVEXT FROM 24/11/2018 TO 30/11/2018

View Document

19/02/1919 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

22/11/1822 November 2018 PREVSHO FROM 25/11/2017 TO 24/11/2017

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

23/08/1823 August 2018 PREVSHO FROM 26/11/2017 TO 25/11/2017

View Document

16/08/1816 August 2018 REGISTERED OFFICE CHANGED ON 16/08/2018 FROM 2 MOUNT PLEASANT WEST STREET CHICKERELL WEYMOUTH DORSET DT3 4PL ENGLAND

View Document

23/02/1823 February 2018 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

24/11/1724 November 2017 PREVSHO FROM 27/11/2016 TO 26/11/2016

View Document

25/08/1725 August 2017 PREVSHO FROM 28/11/2016 TO 27/11/2016

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

28/11/1628 November 2016 CURRSHO FROM 29/11/2015 TO 28/11/2015

View Document

30/08/1630 August 2016 PREVSHO FROM 30/11/2015 TO 29/11/2015

View Document

29/06/1629 June 2016 REGISTERED OFFICE CHANGED ON 29/06/2016 FROM 2 WEST STREET CHICKERELL WEYMOUTH DORSET DT3 4PL

View Document

29/06/1629 June 2016 CURRSHO FROM 31/10/2015 TO 30/11/2014

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

27/11/1527 November 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

24/11/1524 November 2015 REGISTERED OFFICE CHANGED ON 24/11/2015 FROM 26 BASEPOINT BUSINESS CENTRE JUBILEE CLOSE WEYMOUTH DORSET DT4 7BS UNITED KINGDOM

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

01/10/141 October 2014 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