GIN BAR 93 LIMITED
Company Documents
Date | Description |
---|---|
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
21/12/2221 December 2022 | Registered office address changed from 125 Flanders Close Bicester Oxfordshire OX26 6FZ England to Unit E Tingewick Road Buckingham MK18 1SU on 2022-12-21 |
15/12/2215 December 2022 | Cessation of Charlie William Ellis as a person with significant control on 2022-11-24 |
15/12/2215 December 2022 | Confirmation statement made on 2022-12-15 with updates |
15/12/2215 December 2022 | Notification of Joanna Steel as a person with significant control on 2022-11-24 |
09/11/229 November 2022 | Cessation of William Graham Priestley as a person with significant control on 2022-11-04 |
09/11/229 November 2022 | Confirmation statement made on 2022-11-09 with updates |
09/11/229 November 2022 | Notification of Charlie William Ellis as a person with significant control on 2022-11-04 |
09/11/229 November 2022 | Cessation of Joanna Louise Steel as a person with significant control on 2022-11-04 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-09-30 |
25/01/2225 January 2022 | Appointment of Miss Joanna Louise Steel as a director on 2021-10-01 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
02/08/212 August 2021 | Change of details for Mr Graham Francis Priestley as a person with significant control on 2021-07-30 |
30/07/2130 July 2021 | Registered office address changed from 11 Villeboys Close Abingdon OX14 3XP England to 125 Flanders Close Bicester Oxfordshire OX26 6FZ on 2021-07-30 |
30/07/2130 July 2021 | Change of details for Mr William Graham Priestley as a person with significant control on 2021-07-30 |
30/07/2130 July 2021 | Change of details for Mr Graham Francis Priestley as a person with significant control on 2021-07-30 |
30/07/2130 July 2021 | Director's details changed for Mr William Graham Priestley on 2021-07-30 |
14/06/2114 June 2021 | Confirmation statement made on 2021-06-06 with no updates |
03/03/213 March 2021 | 30/09/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
25/09/2025 September 2020 | CURREXT FROM 30/06/2020 TO 30/09/2020 |
16/07/2016 July 2020 | CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES |
29/07/1929 July 2019 | REGISTERED OFFICE CHANGED ON 29/07/2019 FROM 4 COLTSFOOT LEYES BICESTER OXFORDSHIRE OX26 3AB UNITED KINGDOM |
07/06/197 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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