BAR LUCIANO LTD

Company Documents

DateDescription
23/02/2223 February 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

28/10/2128 October 2021 Previous accounting period shortened from 2021-01-30 to 2021-01-29

View Document

20/07/2120 July 2021 Compulsory strike-off action has been discontinued

View Document

20/07/2120 July 2021 Compulsory strike-off action has been discontinued

View Document

19/07/2119 July 2021 Micro company accounts made up to 2020-01-30

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES

View Document

30/01/2030 January 2020 Annual accounts for year ending 30 Jan 2020

View Accounts

04/04/194 April 2019 29/03/19 STATEMENT OF CAPITAL GBP 3

View Document

03/04/193 April 2019 REGISTERED OFFICE CHANGED ON 03/04/2019 FROM 129 BURNT ASH ROAD LONDON SE12 8RA ENGLAND

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR ENZO MASIELLO

View Document

02/04/192 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN LESLIE FARMER

View Document

02/04/192 April 2019 CESSATION OF ENZO MASIELLO AS A PSC

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR ADRIAN LESLIE FARMER

View Document

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM 129 BURNT ASH ROAD LONDON SE12 0SY UNITED KINGDOM

View Document

21/01/1921 January 2019 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