HENLEYS FISH BAR LTD

Company Documents

DateDescription
28/12/2328 December 2023 Compulsory strike-off action has been suspended

View Document

28/12/2328 December 2023 Compulsory strike-off action has been suspended

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

02/08/232 August 2023 Confirmation statement made on 2023-08-02 with updates

View Document

01/08/231 August 2023 Cessation of Mehmet Barskanmay as a person with significant control on 2022-09-25

View Document

01/08/231 August 2023 Notification of David Kaczmarek as a person with significant control on 2022-09-25

View Document

01/08/231 August 2023 Termination of appointment of Mehmet Barskanmay as a director on 2022-09-25

View Document

01/08/231 August 2023 Appointment of Mr David Kaczmarek as a director on 2022-09-25

View Document

15/07/2315 July 2023 Compulsory strike-off action has been discontinued

View Document

15/07/2315 July 2023 Compulsory strike-off action has been discontinued

View Document

13/07/2313 July 2023 Termination of appointment of David Kaczmarek as a director on 2022-09-24

View Document

13/07/2313 July 2023 Confirmation statement made on 2022-09-24 with updates

View Document

13/07/2313 July 2023 Notification of Mehmet Barskanmay as a person with significant control on 2022-09-24

View Document

13/07/2313 July 2023 Cessation of David Kaczmarek as a person with significant control on 2022-09-24

View Document

07/07/237 July 2023 Appointment of Mr Mehmet Barskanmay as a director on 2022-09-24

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-09-24 with updates

View Document

25/06/2125 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/09/2016 September 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

16/06/2016 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KACZMAREK / 16/06/2020

View Document

16/06/2016 June 2020 REGISTERED OFFICE CHANGED ON 16/06/2020 FROM 155 FIRCROFT ROAD IPSWICH IP1 6PT ENGLAND

View Document

11/06/2011 June 2020 CESSATION OF MEHMET BARSKANMAY AS A PSC

View Document

11/06/2011 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID KACZMAREK

View Document

02/06/202 June 2020 APPOINTMENT TERMINATED, DIRECTOR MEHMET BARSKANMAY

View Document

02/06/202 June 2020 DIRECTOR APPOINTED MR DAVID KACZMAREK

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/02/1919 February 2019 APPOINTMENT TERMINATED, DIRECTOR MEHMET MAYBARSKAN

View Document

19/02/1919 February 2019 DIRECTOR APPOINTED MR MEHMET BARSKANMAY

View Document

19/02/1919 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEHMET BARSKANMAY

View Document

19/02/1919 February 2019 CESSATION OF MEHMET MAYBARSKAN AS A PSC

View Document

02/10/182 October 2018 PSC'S CHANGE OF PARTICULARS / MR MEHMET MAYBARSKAN / 25/09/2018

View Document

02/10/182 October 2018 REGISTERED OFFICE CHANGED ON 02/10/2018 FROM MITRE HOUSE 2 BOND STREET IPSWICH IP4 1JE UNITED KINGDOM

View Document

02/10/182 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MEHMET MAYBARSKAN / 25/09/2018

View Document

25/09/1825 September 2018 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