DR.INKS BAR LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Liquidators' statement of receipts and payments to 2025-03-25

View Document

15/04/2415 April 2024 Appointment of a voluntary liquidator

View Document

15/04/2415 April 2024 Resolutions

View Document

15/04/2415 April 2024 Resolutions

View Document

15/04/2415 April 2024 Statement of affairs

View Document

13/04/2413 April 2024 Registered office address changed from Unit 5 Concept Court Kettlestring Lane Clifton Moor York YO30 4XF United Kingdom to 2 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW on 2024-04-13

View Document

11/05/2211 May 2022 Voluntary strike-off action has been suspended

View Document

11/05/2211 May 2022 Voluntary strike-off action has been suspended

View Document

03/05/223 May 2022 First Gazette notice for voluntary strike-off

View Document

02/03/222 March 2022 Compulsory strike-off action has been discontinued

View Document

02/03/222 March 2022 Compulsory strike-off action has been discontinued

View Document

01/03/221 March 2022 Micro company accounts made up to 2020-12-31

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2131 July 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/12/2010 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES

View Document

15/07/2015 July 2020 CESSATION OF NATASHA THISTLEWOOD AS A PSC

View Document

15/07/2015 July 2020 APPOINTMENT TERMINATED, DIRECTOR NATASHA THISTLEWOOD

View Document

15/07/2015 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE WINTERBURN

View Document

15/07/2015 July 2020 CESSATION OF PAUL EMERY AS A PSC

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

21/10/1921 October 2019 DIRECTOR APPOINTED MISS NATASHA THISTLEWOOD

View Document

21/10/1921 October 2019 DIRECTOR APPOINTED MR LUKE WINTERBURN

View Document

21/10/1921 October 2019 APPOINTMENT TERMINATED, DIRECTOR IAIN HIRST

View Document

03/09/193 September 2019 CESSATION OF IAIN GARY HIRST AS A PSC

View Document

03/09/193 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATASHA THISTLEWOOD

View Document

29/08/1929 August 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL EMERY

View Document

12/12/1812 December 2018 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