MR. GOODBARS LTD.
Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Final Gazette dissolved via compulsory strike-off |
18/03/2518 March 2025 | Final Gazette dissolved via compulsory strike-off |
31/12/2431 December 2024 | First Gazette notice for compulsory strike-off |
31/12/2431 December 2024 | First Gazette notice for compulsory strike-off |
27/09/2427 September 2024 | Confirmation statement made on 2023-10-24 with no updates |
27/09/2427 September 2024 | Administrative restoration application |
26/03/2426 March 2024 | Final Gazette dissolved via compulsory strike-off |
26/03/2426 March 2024 | Final Gazette dissolved via compulsory strike-off |
09/01/249 January 2024 | First Gazette notice for compulsory strike-off |
09/01/249 January 2024 | First Gazette notice for compulsory strike-off |
31/10/2331 October 2023 | Micro company accounts made up to 2023-01-31 |
28/01/2328 January 2023 | Compulsory strike-off action has been discontinued |
28/01/2328 January 2023 | Compulsory strike-off action has been discontinued |
27/01/2327 January 2023 | Confirmation statement made on 2022-10-24 with no updates |
10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
31/10/2231 October 2022 | Micro company accounts made up to 2022-01-31 |
28/02/2228 February 2022 | Micro company accounts made up to 2021-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
18/01/2218 January 2022 | Compulsory strike-off action has been discontinued |
18/01/2218 January 2022 | Compulsory strike-off action has been discontinued |
17/01/2217 January 2022 | Director's details changed for Mrs Michelle Hendry on 2022-01-01 |
17/01/2217 January 2022 | Confirmation statement made on 2021-10-24 with no updates |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
29/11/2129 November 2021 | Previous accounting period shortened from 2021-02-28 to 2021-01-31 |
26/02/2126 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
08/02/218 February 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE HENDRY |
08/02/218 February 2021 | CESSATION OF ANDREW HENDRY AS A PSC |
08/02/218 February 2021 | SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW HENDRY / 01/01/2020 |
08/02/218 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HENRY / 01/01/2020 |
08/02/218 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HENRY / 25/09/2015 |
08/02/218 February 2021 | CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES |
08/02/218 February 2021 | DIRECTOR APPOINTED MRS MICHELLE HENDRY |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
28/11/1928 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
28/11/1828 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
02/11/182 November 2018 | CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
07/12/177 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
24/11/1724 November 2017 | CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES |
12/05/1612 May 2016 | Annual return made up to 28 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
23/11/1523 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
30/09/1530 September 2015 | DIRECTOR APPOINTED MR ANDREW HENRY |
29/09/1529 September 2015 | REGISTERED OFFICE CHANGED ON 29/09/2015 FROM NORTH AUCHRAY FARM COTTAGE, STRATHMARTINE STRATHMARTINE DUNDEE DD3 0PP |
29/09/1529 September 2015 | APPOINTMENT TERMINATED, DIRECTOR MICHELLE GALLACHER |
15/04/1515 April 2015 | SECRETARY APPOINTED MR ANDREW HENDRY |
15/04/1515 April 2015 | APPOINTMENT TERMINATED, SECRETARY YVONNE GALLACHER |
15/04/1515 April 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
01/12/141 December 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
01/04/141 April 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
01/04/141 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE GALLACHER / 01/02/2014 |
01/04/141 April 2014 | REGISTERED OFFICE CHANGED ON 01/04/2014 FROM 23 LAW ROAD DUNDEE DD3 6PZ |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
24/08/1324 August 2013 | DISS40 (DISS40(SOAD)) |
23/08/1323 August 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
28/06/1328 June 2013 | FIRST GAZETTE |
14/11/1214 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
07/07/127 July 2012 | DISS40 (DISS40(SOAD)) |
04/07/124 July 2012 | Annual return made up to 28 February 2012 with full list of shareholders |
22/06/1222 June 2012 | FIRST GAZETTE |
03/03/123 March 2012 | DISS40 (DISS40(SOAD)) |
02/03/122 March 2012 | FIRST GAZETTE |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 28 February 2011 |
24/03/1124 March 2011 | Annual return made up to 28 February 2011 with full list of shareholders |
22/11/1022 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
20/10/1020 October 2010 | Annual return made up to 28 February 2010 with full list of shareholders |
19/10/1019 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE GALLACHER / 28/02/2010 |
26/07/1026 July 2010 | Annual return made up to 28 February 2009 with full list of shareholders |
22/03/1022 March 2010 | Annual return made up to 28 February 2008 with full list of shareholders |
29/12/0929 December 2009 | 28/02/09 TOTAL EXEMPTION FULL |
17/07/0917 July 2009 | 28/02/08 TOTAL EXEMPTION FULL |
03/03/083 March 2008 | 28/02/07 TOTAL EXEMPTION FULL |
11/06/0711 June 2007 | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS |
02/03/072 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 |
13/11/0613 November 2006 | DIRECTOR'S PARTICULARS CHANGED |
21/06/0621 June 2006 | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS |
08/03/068 March 2006 | DIRECTOR RESIGNED |
08/03/068 March 2006 | NEW DIRECTOR APPOINTED |
31/01/0631 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 |
04/01/064 January 2006 | NEW DIRECTOR APPOINTED |
04/01/064 January 2006 | DIRECTOR RESIGNED |
04/03/054 March 2005 | RETURN MADE UP TO 28/02/05; NO CHANGE OF MEMBERS |
04/02/054 February 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04 |
16/06/0416 June 2004 | PARTIC OF MORT/CHARGE ***** |
04/06/044 June 2004 | DEC MORT/CHARGE ***** |
19/05/0419 May 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03 |
19/04/0419 April 2004 | RETURN MADE UP TO 28/02/04; NO CHANGE OF MEMBERS |
23/03/0423 March 2004 | NEW SECRETARY APPOINTED |
23/02/0423 February 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02 |
18/11/0318 November 2003 | NEW DIRECTOR APPOINTED |
18/06/0318 June 2003 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
12/06/0312 June 2003 | DIRECTOR RESIGNED |
12/06/0312 June 2003 | NEW SECRETARY APPOINTED |
17/04/0317 April 2003 | PARTIC OF MORT/CHARGE ***** |
27/02/0327 February 2003 | RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS |
04/02/034 February 2003 | RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS |
19/02/0219 February 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01 |
02/04/012 April 2001 | RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS |
09/08/009 August 2000 | PARTIC OF MORT/CHARGE ***** |
20/07/0020 July 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
20/07/0020 July 2000 | NEW DIRECTOR APPOINTED |
17/03/0017 March 2000 | NC INC ALREADY ADJUSTED 13/03/00 |
17/03/0017 March 2000 | ADOPTMEMORANDUM13/03/00 |
17/03/0017 March 2000 | £ NC 100/1000 13/03/0 |
17/03/0017 March 2000 | COMPANY NAME CHANGED MILLBRY 400 LTD. CERTIFICATE ISSUED ON 17/03/00 |
13/03/0013 March 2000 | REGISTERED OFFICE CHANGED ON 13/03/00 FROM: SCOTTS COMPANY FORMATIONS 5 LOGIE MILL EDINBURGH MIDLOTHIAN EH7 4HH |
13/03/0013 March 2000 | SECRETARY RESIGNED |
13/03/0013 March 2000 | DIRECTOR RESIGNED |
29/02/0029 February 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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