BAR AND CLUB RESTAURANT LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 09/01/259 January 2025 | Liquidators' statement of receipts and payments to 2024-11-13 |
| 21/11/2321 November 2023 | Appointment of a voluntary liquidator |
| 21/11/2321 November 2023 | Resolutions |
| 21/11/2321 November 2023 | Resolutions |
| 21/11/2321 November 2023 | Statement of affairs |
| 08/11/238 November 2023 | Registered office address changed from 20a the Mall Ealing London W5 2PJ England to C/O Neum Insolvency, Suite 9, Amba House 15 College Road Harrow Middlesex HA1 1BA on 2023-11-08 |
| 08/11/238 November 2023 | Amended micro company accounts made up to 2021-10-31 |
| 23/10/2323 October 2023 | Amended micro company accounts made up to 2022-10-31 |
| 23/10/2323 October 2023 | Amended micro company accounts made up to 2020-10-31 |
| 15/05/2315 May 2023 | Micro company accounts made up to 2020-10-31 |
| 15/05/2315 May 2023 | Micro company accounts made up to 2022-10-31 |
| 15/05/2315 May 2023 | Micro company accounts made up to 2019-10-31 |
| 15/05/2315 May 2023 | Micro company accounts made up to 2021-10-31 |
| 23/03/2323 March 2023 | Compulsory strike-off action has been discontinued |
| 23/03/2323 March 2023 | Compulsory strike-off action has been discontinued |
| 22/03/2322 March 2023 | Notification of Sathish Rajendran as a person with significant control on 2023-01-15 |
| 22/03/2322 March 2023 | Confirmation statement made on 2023-03-22 with updates |
| 22/03/2322 March 2023 | Confirmation statement made on 2022-10-18 with no updates |
| 22/03/2322 March 2023 | Cessation of Sorin Trifan as a person with significant control on 2023-01-15 |
| 09/03/239 March 2023 | Termination of appointment of Sorin Trifan as a director on 2023-01-15 |
| 06/03/236 March 2023 | Appointment of Mr Sathish Rajendran as a director on 2023-01-15 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 18/02/2218 February 2022 | Second filing of Confirmation Statement dated 2020-10-08 |
| 17/02/2217 February 2022 | Appointment of Mr Sorin Trifan as a director on 2020-05-01 |
| 17/02/2217 February 2022 | Termination of appointment of Santhirasegaram Ketheeswaran as a director on 2020-05-01 |
| 17/02/2217 February 2022 | Notification of Sorin Trifan as a person with significant control on 2020-05-01 |
| 17/02/2217 February 2022 | Cessation of Santhirasegaram Ketheeswaran as a person with significant control on 2020-05-01 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 19/10/2119 October 2021 | Compulsory strike-off action has been discontinued |
| 19/10/2119 October 2021 | Compulsory strike-off action has been discontinued |
| 18/10/2118 October 2021 | Confirmation statement made on 2021-10-18 with updates |
| 05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
| 05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 15/10/2015 October 2020 | Confirmation statement made on 2020-10-08 with updates |
| 06/11/196 November 2019 | CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 24/07/1924 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 14/02/1914 February 2019 | PSC'S CHANGE OF PARTICULARS / MR SANTHIRASEGARAM KETHEESWARAN / 05/02/2019 |
| 14/02/1914 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SANTHIRASEGARAM KETHEESWARAN / 05/02/2019 |
| 05/02/195 February 2019 | PSC'S CHANGE OF PARTICULARS / MR SANTHIRASEGARAM KETHEESWARAN / 04/02/2019 |
| 05/02/195 February 2019 | REGISTERED OFFICE CHANGED ON 05/02/2019 FROM 20A THE MALL LONDON W5 2PJ ENGLAND |
| 05/02/195 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SANTHIRASEGARAM KETHEESWARAN / 04/02/2019 |
| 05/02/195 February 2019 | PSC'S CHANGE OF PARTICULARS / MR SANTHIRASEGARAM KETHEESWARAN / 04/02/2019 |
| 05/02/195 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SANTHIRASEGARAM KETHEESWARAN / 04/02/2019 |
| 05/02/195 February 2019 | REGISTERED OFFICE CHANGED ON 05/02/2019 FROM 1 BEAUCHAMP COURT 10 VICTORS WAY BARNET HERTFORDSHIRE EN5 5TZ |
| 04/02/194 February 2019 | COMPANY NAME CHANGED SK INVESTMENT EUROPE LTD CERTIFICATE ISSUED ON 04/02/19 |
| 04/02/194 February 2019 | COMPANY NAME CHANGED BAR AND CLUB RESTAURANT LTD LTD CERTIFICATE ISSUED ON 04/02/19 |
| 09/11/189 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR SANTHIRASEGARAM KETHEESWARAN / 09/11/2018 |
| 09/11/189 November 2018 | PSC'S CHANGE OF PARTICULARS / MR SANTHIRASEGARAM KETHEESWARAN / 09/11/2018 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES |
| 29/06/1829 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 22/11/1722 November 2017 | CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 13/06/1713 June 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 |
| 17/11/1617 November 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 24/11/1524 November 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 19/10/1519 October 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
| 08/10/148 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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