BAR FORM LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Final Gazette dissolved following liquidation

View Document

03/03/253 March 2025 Final Gazette dissolved following liquidation

View Document

03/12/243 December 2024 Return of final meeting in a creditors' voluntary winding up

View Document

19/02/2419 February 2024 Registered office address changed from 7 Genotin Road Enfield EN1 2AA United Kingdom to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 2024-02-19

View Document

06/02/246 February 2024 Appointment of a voluntary liquidator

View Document

06/02/246 February 2024 Resolutions

View Document

06/02/246 February 2024 Resolutions

View Document

06/02/246 February 2024 Statement of affairs

View Document

28/12/2328 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/03/2117 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

11/02/2111 February 2021 VARYING SHARE RIGHTS AND NAMES

View Document

29/01/2129 January 2021 PSC'S CHANGE OF PARTICULARS / MR CEM ORMAN / 18/01/2021

View Document

29/01/2129 January 2021 PSC'S CHANGE OF PARTICULARS / MR ANDY CONSTANTINOU / 18/01/2021

View Document

29/01/2129 January 2021 18/01/21 STATEMENT OF CAPITAL GBP 30

View Document

12/12/2012 December 2020 CESSATION OF RAIF ORMAN AS A PSC

View Document

12/12/2012 December 2020 APPOINTMENT TERMINATED, DIRECTOR RAIF ORMAN

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/07/183 July 2018 REGISTERED OFFICE CHANGED ON 03/07/2018 FROM 147 STATION ROAD LONDON E4 6AG

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

08/12/178 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/02/1619 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/02/1519 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

13/08/1413 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/03/1413 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

23/10/1323 October 2013 REGISTERED OFFICE CHANGED ON 23/10/2013 FROM 761 PO BOX BOREHAMWOOD HERTFORDSHIRE WD6 9LJ ENGLAND

View Document

22/05/1322 May 2013 REGISTERED OFFICE CHANGED ON 22/05/2013 FROM 834 HERTFORD ROAD ENFIELD MIDDLESEX EN6 6UE ENGLAND

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/02/1321 February 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/02/1220 February 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/02/1122 February 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

19/01/1119 January 2011 30/12/10 STATEMENT OF CAPITAL GBP 3

View Document

19/01/1119 January 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/10/108 October 2010 DIRECTOR APPOINTED MR ANDY CONSTANTINOU

View Document

08/10/108 October 2010 DIRECTOR APPOINTED MR CEM ORMAN

View Document

08/10/108 October 2010 SECRETARY APPOINTED MR ANDY CONSTANTINOU

View Document

08/10/108 October 2010 REGISTERED OFFICE CHANGED ON 08/10/2010 FROM REX HOUSE 354 BALLARDS LANE NORTH FINCHLEY LONDON N12 0DD

View Document

08/10/108 October 2010 DIRECTOR APPOINTED MR RAIF ORMAN

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, DIRECTOR JASON PARISH

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, SECRETARY REBECCA SIGSTON

View Document

21/07/1021 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON PAUL PARISH / 29/06/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON PAUL PARISH / 04/03/2010

View Document

04/03/104 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/04/092 April 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/05/0812 May 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/05/0730 May 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 DIRECTOR RESIGNED

View Document

17/11/0617 November 2006 NEW SECRETARY APPOINTED

View Document

17/11/0617 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/11/0617 November 2006 SECRETARY RESIGNED

View Document

17/11/0617 November 2006 SECRETARY RESIGNED

View Document

17/11/0617 November 2006 REGISTERED OFFICE CHANGED ON 17/11/06 FROM: 449 BAKER STREET ENFIELD MIDDLESEX EN1 3QY

View Document

14/03/0614 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0614 March 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/05/059 May 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05

View Document

29/07/0429 July 2004 NEW SECRETARY APPOINTED

View Document

29/04/0429 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0419 February 2004 NEW DIRECTOR APPOINTED

View Document

19/02/0419 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/02/0419 February 2004 SECRETARY RESIGNED

View Document

19/02/0419 February 2004 DIRECTOR RESIGNED

View Document

19/02/0419 February 2004 NEW SECRETARY APPOINTED

View Document

19/02/0419 February 2004 NEW DIRECTOR APPOINTED

View Document


More Company Information