QS BAR GROUP LTD

Company Documents

DateDescription
01/08/251 August 2025 Voluntary strike-off action has been suspended

View Document

29/07/2529 July 2025 First Gazette notice for voluntary strike-off

View Document

29/07/2529 July 2025 First Gazette notice for voluntary strike-off

View Document

22/07/2522 July 2025 Application to strike the company off the register

View Document

03/06/253 June 2025 Notification of Saad Ejaz as a person with significant control on 2025-06-03

View Document

03/06/253 June 2025 Appointment of Mr Saad Ejaz as a director on 2025-06-01

View Document

03/06/253 June 2025 Termination of appointment of Rudolf-Robert Maternic as a director on 2025-06-01

View Document

06/03/256 March 2025 Registered office address changed from 3 & 4 King Street Brynmawr Ebbw Vale Gwent NP23 4FD Wales to 25 Rhyd-Y-Cae Rassau Ebbw Vale NP23 5PY on 2025-03-06

View Document

06/03/256 March 2025 Confirmation statement made on 2025-03-06 with updates

View Document

06/03/256 March 2025 Cessation of Ardian Mata as a person with significant control on 2025-02-28

View Document

06/03/256 March 2025 Notification of Rudolf-Robert Mateenic as a person with significant control on 2025-02-28

View Document

06/03/256 March 2025 Termination of appointment of Ardian Mata as a director on 2025-02-28

View Document

06/03/256 March 2025 Appointment of Mr Rudolf-Robert Maternic as a director on 2025-02-28

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-29 with updates

View Document

29/11/2429 November 2024 Cessation of Diego Spahiu as a person with significant control on 2024-11-29

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

13/03/2413 March 2024 Termination of appointment of Diego Spahiu as a director on 2024-03-01

View Document

13/03/2413 March 2024 Appointment of Mr Ardian Mata as a director on 2024-03-01

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-13 with updates

View Document

13/03/2413 March 2024 Notification of Ardian Mata as a person with significant control on 2024-03-01

View Document

13/03/2413 March 2024 Change of details for Mr Diego Spahiu as a person with significant control on 2024-03-01

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

25/02/2425 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

05/02/235 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

06/02/206 February 2020 APPOINTMENT TERMINATED, SECRETARY STELLA MARIS

View Document

03/02/203 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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