BREAKTHROUGH BARS CANNOCK LTD
Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Final Gazette dissolved via voluntary strike-off |
11/02/2511 February 2025 | Final Gazette dissolved via voluntary strike-off |
04/12/244 December 2024 | Voluntary strike-off action has been suspended |
04/12/244 December 2024 | Voluntary strike-off action has been suspended |
26/11/2426 November 2024 | First Gazette notice for voluntary strike-off |
26/11/2426 November 2024 | First Gazette notice for voluntary strike-off |
15/11/2415 November 2024 | Application to strike the company off the register |
16/10/2416 October 2024 | Registered office address changed from Nottingham Bowl Belward Street Nottingham NG1 1JZ England to 124 City Road London EC1V 2NX on 2024-10-16 |
16/05/2416 May 2024 | Certificate of change of name |
14/05/2414 May 2024 | Termination of appointment of Nigel Scott Blair as a director on 2024-05-10 |
14/05/2414 May 2024 | Registered office address changed from 3 Bath Mews Bath Parade Cheltenham Gloucestershire GL53 7HL United Kingdom to Nottingham Bowl Belward Street Nottingham NG1 1JZ on 2024-05-14 |
14/05/2414 May 2024 | Appointment of Mr Peter John Terry as a director on 2024-05-10 |
14/05/2414 May 2024 | Cessation of Nigel Scott Blair as a person with significant control on 2024-05-10 |
14/05/2414 May 2024 | Cessation of Mark Russell Shorting as a person with significant control on 2024-05-10 |
14/05/2414 May 2024 | Notification of Peter John Terry as a person with significant control on 2024-05-10 |
14/05/2414 May 2024 | Termination of appointment of Mark Russell Shorting as a director on 2024-05-10 |
14/05/2414 May 2024 | Termination of appointment of James Elias as a director on 2024-05-10 |
14/05/2414 May 2024 | Confirmation statement made on 2024-05-14 with updates |
19/03/2419 March 2024 | Confirmation statement made on 2024-03-18 with updates |
18/03/2418 March 2024 | Statement of capital following an allotment of shares on 2024-03-18 |
18/03/2418 March 2024 | Appointment of Mr James Elias as a director on 2024-03-18 |
18/03/2418 March 2024 | Certificate of change of name |
18/03/2418 March 2024 | Confirmation statement made on 2024-03-14 with no updates |
08/12/238 December 2023 | Accounts for a dormant company made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/03/2323 March 2023 | Confirmation statement made on 2023-03-14 with no updates |
03/01/233 January 2023 | Change of details for Mr Nigel Scott Blair as a person with significant control on 2022-10-01 |
03/01/233 January 2023 | Director's details changed for Mr Nigel Scott Blair on 2022-10-01 |
15/12/2215 December 2022 | Accounts for a dormant company made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/12/1910 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES |
01/02/191 February 2019 | COMPANY NAME CHANGED BAR FEVER HOLDINGS LTD CERTIFICATE ISSUED ON 01/02/19 |
15/03/1815 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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