BARCELONISTA SPORTURISMO LIMITED

Company Documents

DateDescription
29/06/2129 June 2021 First Gazette notice for voluntary strike-off

View Document

29/06/2129 June 2021 First Gazette notice for voluntary strike-off

View Document

17/06/2117 June 2021 Application to strike the company off the register

View Document

29/12/2029 December 2020 31/01/20 UNAUDITED ABRIDGED

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

24/10/1724 October 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LINCOLN SECRETARIES LIMITED / 23/08/2017

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIELE MARTINI

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

30/05/1630 May 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

04/02/164 February 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

11/02/1511 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LYNN HULME / 04/01/2015

View Document

11/02/1511 February 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

17/10/1417 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

25/09/1425 September 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LINCOLN SECRETARIES LIMITED / 21/08/2014

View Document

25/06/1425 June 2014 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS HULME

View Document

25/06/1425 June 2014 DIRECTOR APPOINTED MS SARAH LYNN HULME

View Document

05/03/145 March 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS JAMES MORLEY HULME / 01/01/2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

08/03/138 March 2013 APPOINTMENT TERMINATED, DIRECTOR STRAND DIRECTORS LIMITED

View Document

08/02/138 February 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

19/10/1219 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

06/02/126 February 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

09/02/119 February 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

25/10/1025 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

04/02/104 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LINCOLN SECRETARIES LIMITED / 04/02/2010

View Document

04/02/104 February 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / STRAND DIRECTORS LIMITED / 04/02/2010

View Document

04/02/104 February 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

15/12/0915 December 2009 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

12/02/0912 February 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

03/10/083 October 2008 DIRECTOR APPOINTED DOUGLAS JAMES MORLEY HULME

View Document

30/01/0830 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 S80A AUTH TO ALLOT SEC 04/01/07

View Document

04/01/074 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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