BAR VU LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

31/12/2431 December 2024 Resolutions

View Document

20/12/2420 December 2024 Registered office address changed from 3 Jubilee Walk Haverhill Suffolk CB9 8DA to 1st Floor, Fairclough House Church Street Chorley PR7 4EX on 2024-12-20

View Document

20/12/2420 December 2024 Appointment of a voluntary liquidator

View Document

20/12/2420 December 2024 Statement of affairs

View Document

12/11/2412 November 2024 Voluntary strike-off action has been suspended

View Document

12/11/2412 November 2024 Voluntary strike-off action has been suspended

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

07/10/247 October 2024 Application to strike the company off the register

View Document

29/03/2429 March 2024 Notification of Scott Peter Edward Jamieson as a person with significant control on 2024-03-29

View Document

29/03/2429 March 2024 Termination of appointment of Charalambos Zachariou as a director on 2024-03-28

View Document

03/12/233 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

01/11/231 November 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

23/12/2223 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

06/12/226 December 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

02/12/212 December 2021 Termination of appointment of Stamatia Zachariou as a secretary on 2021-11-30

View Document

02/12/212 December 2021 Appointment of Mr Scott Peter Edward Jamieson as a director on 2021-12-01

View Document

02/12/212 December 2021 Confirmation statement made on 2021-12-02 with updates

View Document

02/12/212 December 2021 Cessation of Stamatia Zachariou as a person with significant control on 2021-11-30

View Document

02/12/212 December 2021 Termination of appointment of Stamatia Zachariou as a director on 2021-11-30

View Document

12/11/2112 November 2021 Micro company accounts made up to 2021-07-31

View Document

21/10/2121 October 2021 Compulsory strike-off action has been discontinued

View Document

21/10/2121 October 2021 Compulsory strike-off action has been discontinued

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-07-19 with no updates

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

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/01/2021 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

20/09/1820 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

12/09/1712 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

16/09/1616 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

20/08/1620 August 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

16/09/1516 September 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

12/09/1512 September 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

21/12/1421 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

13/10/1413 October 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

20/03/1420 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

03/01/143 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 081487370001

View Document

19/10/1319 October 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

19/07/1219 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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