ECLECTIC BARS (DEANSGATE LOCKS) LIMITED

Company Documents

DateDescription
18/09/2518 September 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

24/09/2424 September 2024 Accounts for a dormant company made up to 2023-12-24

View Document

20/09/2420 September 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

15/08/2415 August 2024 Statement of affairs

View Document

15/08/2415 August 2024 Registered office address changed from 36 Drury Lane London WC2B 5RR to C/O Frp Advisory Trading Limited 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd on 2024-08-15

View Document

15/08/2415 August 2024 Appointment of a voluntary liquidator

View Document

15/08/2415 August 2024 Resolutions

View Document

29/05/2429 May 2024 Satisfaction of charge 086457250001 in full

View Document

29/05/2429 May 2024 Satisfaction of charge 086457250003 in full

View Document

29/05/2429 May 2024 Satisfaction of charge 086457250002 in full

View Document

24/12/2324 December 2023 Annual accounts for year ending 24 Dec 2023

View Accounts

30/08/2330 August 2023 Accounts for a dormant company made up to 2022-12-25

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

25/12/2225 December 2022 Annual accounts for year ending 25 Dec 2022

View Accounts

25/01/2225 January 2022 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Registration of charge 086457250003, created on 2021-06-17

View Document

24/05/2124 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

22/08/2022 August 2020 ALTER ARTICLES 07/04/2016

View Document

06/07/206 July 2020 ALTER ARTICLES 07/04/2016

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/04/202 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 DIRECTOR APPOINTED MRS ANNE ELIZABETH ACKORD

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, DIRECTOR LEIGH NICOLSON

View Document

25/03/1925 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/07/18

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

01/07/181 July 2018 Annual accounts for year ending 01 Jul 2018

View Accounts

13/04/1813 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

10/08/1710 August 2017 COMPANY NAME CHANGED BARCLUB (DEANSGATE LOCKS) LIMITED CERTIFICATE ISSUED ON 10/08/17

View Document

02/08/172 August 2017 CHANGE OF NAME 27/06/2017

View Document

12/07/1712 July 2017 SECRETARY APPOINTED MR JOHN ANTHONY SMITH

View Document

11/07/1711 July 2017 APPOINTMENT TERMINATED, SECRETARY SAADIA AHMAD

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/03/1729 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

11/05/1611 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 086457250002

View Document

29/04/1629 April 2016 DIRECTOR APPOINTED MR LEIGH NICOLSON

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, DIRECTOR REUBEN HARLEY

View Document

09/03/169 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

19/08/1519 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

12/03/1512 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

19/08/1419 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

19/08/1419 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MS SAADIA AHMAD / 23/06/2014

View Document

19/08/1419 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR REUBEN JONATHAN HARLEY / 23/06/2014

View Document

19/08/1419 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY SMITH / 23/06/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/06/1420 June 2014 REGISTERED OFFICE CHANGED ON 20/06/2014 FROM TETCOTT ROAD OFFICES 533 KINGS ROAD LONDON SW10 0TZ UNITED KINGDOM

View Document

24/03/1424 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086457250001

View Document

10/03/1410 March 2014 CURRSHO FROM 31/08/2014 TO 30/06/2014

View Document

12/08/1312 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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