BASH BARS LTD

Company Documents

DateDescription
18/09/2018 September 2020 VOLUNTARY STRIKE OFF SUSPENDED

View Document

01/09/201 September 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/08/2025 August 2020 APPLICATION FOR STRIKING-OFF

View Document

14/08/2014 August 2020 SOLVENCY STATEMENT DATED 31/07/20

View Document

14/08/2014 August 2020 STATEMENT BY DIRECTORS

View Document

14/08/2014 August 2020 14/08/20 STATEMENT OF CAPITAL GBP 1

View Document

14/08/2014 August 2020 REDUCE ISSUED CAPITAL 29/07/2020

View Document

16/10/1916 October 2019 DIRECTOR APPOINTED MR STEPHEN TROWBRIDGE

View Document

16/10/1916 October 2019 APPOINTMENT TERMINATED, DIRECTOR PIERS WILSON

View Document

18/09/1918 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARENA EVENT SERVICES GROUP LTD

View Document

18/09/1918 September 2019 CESSATION OF JANE WENDY HENDRY AS A PSC

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES

View Document

18/09/1918 September 2019 CESSATION OF DAVID HENDRY AS A PSC

View Document

04/12/184 December 2018 APPOINTMENT TERMINATED, SECRETARY JANE HENDRY

View Document

04/12/184 December 2018 CURREXT FROM 30/09/2019 TO 31/12/2019

View Document

04/12/184 December 2018 REGISTERED OFFICE CHANGED ON 04/12/2018 FROM UNIT 1 REDHILL 23 BUSINESS PARK 29 HOLMETHORPE AVENUE REDHILL SURREY RH1 2GD

View Document

04/12/184 December 2018 DIRECTOR APPOINTED MR GREGORY LAWLESS

View Document

04/12/184 December 2018 DIRECTOR APPOINTED MR PIERS LEIGH STUART WILSON

View Document

04/12/184 December 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID HENDRY

View Document

04/12/184 December 2018 APPOINTMENT TERMINATED, DIRECTOR JANE HENDRY

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

10/01/1810 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

10/02/1710 February 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

09/03/169 March 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

06/10/156 October 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

19/05/1519 May 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

08/10/148 October 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

13/05/1413 May 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

07/11/137 November 2013 REGISTERED OFFICE CHANGED ON 07/11/2013 FROM 40A HOLMETHORPE AVENUE REDHILL SURREY RH1 2NL

View Document

01/10/131 October 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

07/03/137 March 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

08/10/128 October 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

19/06/1219 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

07/10/117 October 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

02/06/112 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

05/10/105 October 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE WENDY HENDRY / 12/09/2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HENDRY / 12/09/2010

View Document

18/01/1018 January 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

22/09/0922 September 2009 RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

09/06/099 June 2009 S-DIV

View Document

09/06/099 June 2009 ADOPT MEM AND ARTS 04/06/2009

View Document

09/06/099 June 2009 SUB DIVISION OF SHARES 04/06/2009

View Document

22/09/0822 September 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

03/10/073 October 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

28/07/0728 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

25/01/0725 January 2007 REGISTERED OFFICE CHANGED ON 25/01/07 FROM: 12 CARLTON ROAD REDHILL SURREY RH1 2BX

View Document

25/09/0625 September 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

29/09/0529 September 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

25/11/0425 November 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 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