NACHO BAR LIMITED
Company Documents
| Date | Description |
|---|---|
| 11/06/2511 June 2025 | Voluntary strike-off action has been suspended |
| 11/06/2511 June 2025 | Voluntary strike-off action has been suspended |
| 27/05/2527 May 2025 | First Gazette notice for voluntary strike-off |
| 27/05/2527 May 2025 | First Gazette notice for voluntary strike-off |
| 14/05/2514 May 2025 | Application to strike the company off the register |
| 14/05/2514 May 2025 | Micro company accounts made up to 2024-07-31 |
| 15/02/2515 February 2025 | Compulsory strike-off action has been discontinued |
| 15/02/2515 February 2025 | Compulsory strike-off action has been discontinued |
| 12/02/2512 February 2025 | Confirmation statement made on 2024-11-24 with no updates |
| 11/02/2511 February 2025 | First Gazette notice for compulsory strike-off |
| 11/02/2511 February 2025 | First Gazette notice for compulsory strike-off |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 30/05/2430 May 2024 | Total exemption full accounts made up to 2023-07-31 |
| 24/11/2324 November 2023 | Confirmation statement made on 2023-11-24 with updates |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 03/05/233 May 2023 | Micro company accounts made up to 2022-07-31 |
| 15/03/2315 March 2023 | Registered office address changed from 7 7 st. Marys Way Roade Northampton NN7 2PQ England to 7 st. Marys Way Roade Northampton NN7 2PQ on 2023-03-15 |
| 12/03/2312 March 2023 | Registered office address changed from The Stable Yard Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1BN England to 7 st. Marys Way Roade Northampton NN7 2PQ on 2023-03-12 |
| 12/03/2312 March 2023 | Registered office address changed from 7 st. Marys Way Roade Northampton NN7 2PQ England to 7 7 st. Marys Way Roade Northampton NN7 2PQ on 2023-03-12 |
| 12/03/2312 March 2023 | Confirmation statement made on 2023-01-15 with no updates |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 27/04/2227 April 2022 | Micro company accounts made up to 2021-07-31 |
| 07/02/227 February 2022 | Cessation of Chloe Willis as a person with significant control on 2022-02-07 |
| 07/02/227 February 2022 | Confirmation statement made on 2022-01-15 with no updates |
| 07/02/227 February 2022 | Termination of appointment of Chloe Willis as a director on 2022-02-07 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 22/01/2122 January 2021 | 31/07/20 TOTAL EXEMPTION FULL |
| 25/09/2025 September 2020 | PSC'S CHANGE OF PARTICULARS / MR GEORGE GRACE / 15/01/2020 |
| 25/09/2025 September 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHLOE WILLIS |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 14/07/2014 July 2020 | DIRECTOR APPOINTED MISS CHLOE WILLIS |
| 08/04/208 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE GRACE / 06/04/2020 |
| 08/04/208 April 2020 | PSC'S CHANGE OF PARTICULARS / MR GEORGE GRACE / 06/04/2020 |
| 12/03/2012 March 2020 | 31/07/19 TOTAL EXEMPTION FULL |
| 15/01/2015 January 2020 | CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 11/07/1911 July 2019 | CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES |
| 09/07/189 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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