BRUV'S BAR LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewLiquidators' statement of receipts and payments to 2025-07-11

View Document

19/07/2419 July 2024 Liquidators' statement of receipts and payments to 2024-07-11

View Document

24/07/2324 July 2023 Registered office address changed from 102 High Street Honiton EX14 1JW England to 10 st Helens Road Swansea SA1 4AW on 2023-07-24

View Document

22/07/2322 July 2023 Resolutions

View Document

22/07/2322 July 2023 Statement of affairs

View Document

22/07/2322 July 2023 Resolutions

View Document

22/07/2322 July 2023 Appointment of a voluntary liquidator

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

30/04/2330 April 2023 Compulsory strike-off action has been suspended

View Document

30/04/2330 April 2023 Compulsory strike-off action has been suspended

View Document

08/05/228 May 2022 Termination of appointment of Lauren Frances Hagon as a director on 2022-05-01

View Document

08/05/228 May 2022 Cessation of Lauren Frances Hagon as a person with significant control on 2022-05-01

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

20/07/2120 July 2021 Withdrawal of a person with significant control statement on 2021-07-20

View Document

20/07/2120 July 2021 Notification of James Richard Hagon as a person with significant control on 2021-07-19

View Document

20/07/2120 July 2021 Notification of Reece Hagon as a person with significant control on 2021-07-19

View Document

20/07/2120 July 2021 Notification of Shannon Reanne Hagon as a person with significant control on 2021-07-19

View Document

20/07/2120 July 2021 Notification of Lauren Frances Hagon as a person with significant control on 2021-07-19

View Document

20/07/2120 July 2021 Notification of Sharon Ann Hagon as a person with significant control on 2021-07-19

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-05-21 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/05/2025 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES

View Document

23/08/1923 August 2019 NOTIFICATION OF PSC STATEMENT ON 23/08/2019

View Document

22/08/1922 August 2019 CESSATION OF JAMES RICHARD HAGON AS A PSC

View Document

13/07/1913 July 2019 DIRECTOR APPOINTED MRS SHARON ANN HAGON

View Document

13/07/1913 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAUREN FRANCES HAGON / 13/07/2019

View Document

13/07/1913 July 2019 DIRECTOR APPOINTED MR REECE HAGON

View Document

13/07/1913 July 2019 DIRECTOR APPOINTED MISS SHANNON REANNE HAGON

View Document

05/07/195 July 2019 DIRECTOR APPOINTED MRS LAUREN FRANCES HAGON

View Document

22/05/1922 May 2019 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