GR8 BAR LIMITED

Company Documents

DateDescription
02/01/252 January 2025 Final Gazette dissolved following liquidation

View Document

02/01/252 January 2025 Final Gazette dissolved following liquidation

View Document

02/10/242 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

06/09/236 September 2023 Statement of affairs

View Document

06/09/236 September 2023 Resolutions

View Document

06/09/236 September 2023 Appointment of a voluntary liquidator

View Document

06/09/236 September 2023 Resolutions

View Document

02/09/232 September 2023 Registered office address changed from 80-82 Seel Street Liverpool L1 4BH England to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 2023-09-02

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

24/05/2124 May 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 23/01/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

07/11/197 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID TYRRELL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

26/10/1826 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

05/12/175 December 2017 REGISTERED OFFICE CHANGED ON 05/12/2017 FROM COTTON EXCHANGE OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9LQ

View Document

23/08/1723 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/04/1722 April 2017 DISS40 (DISS40(SOAD))

View Document

20/04/1720 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MICHAEL STANLEY / 20/04/2017

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

20/04/1720 April 2017 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM MICHAEL STANLEY / 20/04/2017

View Document

18/04/1718 April 2017 FIRST GAZETTE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/06/1615 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/05/165 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MICHAEL STANLEY / 05/05/2016

View Document

30/04/1630 April 2016 DISS40 (DISS40(SOAD))

View Document

28/04/1628 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MICHAEL STANLEY / 27/04/2016

View Document

27/04/1627 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MICHAEL STANLEY / 27/04/2016

View Document

27/04/1627 April 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

19/04/1619 April 2016 FIRST GAZETTE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/02/1513 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

05/02/155 February 2015 REGISTERED OFFICE CHANGED ON 05/02/2015 FROM 1-5 TITHEBARN STREET LIVERPOOL MERSEYSIDE L2 2NZ ENGLAND

View Document

02/06/142 June 2014 CURREXT FROM 31/01/2015 TO 31/03/2015

View Document

28/02/1428 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088584360004

View Document

26/02/1426 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088584360003

View Document

26/02/1426 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088584360002

View Document

21/02/1421 February 2014 ARTICLES OF ASSOCIATION

View Document

20/02/1420 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088584360001

View Document

19/02/1419 February 2014 ALTER ARTICLES 14/02/2014

View Document

23/01/1423 January 2014 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