BAR AND CLUB RESTAURANT LTD

Company Documents

DateDescription
09/01/259 January 2025 Liquidators' statement of receipts and payments to 2024-11-13

View Document

21/11/2321 November 2023 Appointment of a voluntary liquidator

View Document

21/11/2321 November 2023 Resolutions

View Document

21/11/2321 November 2023 Resolutions

View Document

21/11/2321 November 2023 Statement of affairs

View Document

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

View Document

08/11/238 November 2023 Amended micro company accounts made up to 2021-10-31

View Document

23/10/2323 October 2023 Amended micro company accounts made up to 2022-10-31

View Document

23/10/2323 October 2023 Amended micro company accounts made up to 2020-10-31

View Document

15/05/2315 May 2023 Micro company accounts made up to 2020-10-31

View Document

15/05/2315 May 2023 Micro company accounts made up to 2022-10-31

View Document

15/05/2315 May 2023 Micro company accounts made up to 2019-10-31

View Document

15/05/2315 May 2023 Micro company accounts made up to 2021-10-31

View Document

23/03/2323 March 2023 Compulsory strike-off action has been discontinued

View Document

23/03/2323 March 2023 Compulsory strike-off action has been discontinued

View Document

22/03/2322 March 2023 Notification of Sathish Rajendran as a person with significant control on 2023-01-15

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-22 with updates

View Document

22/03/2322 March 2023 Confirmation statement made on 2022-10-18 with no updates

View Document

22/03/2322 March 2023 Cessation of Sorin Trifan as a person with significant control on 2023-01-15

View Document

09/03/239 March 2023 Termination of appointment of Sorin Trifan as a director on 2023-01-15

View Document

06/03/236 March 2023 Appointment of Mr Sathish Rajendran as a director on 2023-01-15

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

18/02/2218 February 2022 Second filing of Confirmation Statement dated 2020-10-08

View Document

17/02/2217 February 2022 Appointment of Mr Sorin Trifan as a director on 2020-05-01

View Document

17/02/2217 February 2022 Termination of appointment of Santhirasegaram Ketheeswaran as a director on 2020-05-01

View Document

17/02/2217 February 2022 Notification of Sorin Trifan as a person with significant control on 2020-05-01

View Document

17/02/2217 February 2022 Cessation of Santhirasegaram Ketheeswaran as a person with significant control on 2020-05-01

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/10/2119 October 2021 Compulsory strike-off action has been discontinued

View Document

19/10/2119 October 2021 Compulsory strike-off action has been discontinued

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-18 with updates

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

15/10/2015 October 2020 Confirmation statement made on 2020-10-08 with updates

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/07/1924 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

14/02/1914 February 2019 PSC'S CHANGE OF PARTICULARS / MR SANTHIRASEGARAM KETHEESWARAN / 05/02/2019

View Document

14/02/1914 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SANTHIRASEGARAM KETHEESWARAN / 05/02/2019

View Document

05/02/195 February 2019 PSC'S CHANGE OF PARTICULARS / MR SANTHIRASEGARAM KETHEESWARAN / 04/02/2019

View Document

05/02/195 February 2019 REGISTERED OFFICE CHANGED ON 05/02/2019 FROM 20A THE MALL LONDON W5 2PJ ENGLAND

View Document

05/02/195 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SANTHIRASEGARAM KETHEESWARAN / 04/02/2019

View Document

05/02/195 February 2019 PSC'S CHANGE OF PARTICULARS / MR SANTHIRASEGARAM KETHEESWARAN / 04/02/2019

View Document

05/02/195 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SANTHIRASEGARAM KETHEESWARAN / 04/02/2019

View Document

05/02/195 February 2019 REGISTERED OFFICE CHANGED ON 05/02/2019 FROM 1 BEAUCHAMP COURT 10 VICTORS WAY BARNET HERTFORDSHIRE EN5 5TZ

View Document

04/02/194 February 2019 COMPANY NAME CHANGED SK INVESTMENT EUROPE LTD CERTIFICATE ISSUED ON 04/02/19

View Document

04/02/194 February 2019 COMPANY NAME CHANGED BAR AND CLUB RESTAURANT LTD LTD CERTIFICATE ISSUED ON 04/02/19

View Document

09/11/189 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SANTHIRASEGARAM KETHEESWARAN / 09/11/2018

View Document

09/11/189 November 2018 PSC'S CHANGE OF PARTICULARS / MR SANTHIRASEGARAM KETHEESWARAN / 09/11/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

13/06/1713 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/11/1524 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

19/10/1519 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

08/10/148 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