SELECT BARS LTD

Company Documents

DateDescription
09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

26/02/2226 February 2022 Compulsory strike-off action has been discontinued

View Document

26/02/2226 February 2022 Compulsory strike-off action has been discontinued

View Document

25/02/2225 February 2022 Micro company accounts made up to 2020-11-30

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-06 with updates

View Document

25/11/2125 November 2021 Registered office address changed from 246 Park View Whitley Bay NE26 3QX England to Unit 4 Hawick Crescent Industrial Estate Newcastle upon Tyne NE6 1AS on 2021-11-25

View Document

22/10/2122 October 2021 Termination of appointment of Jahangir Sadiq as a secretary on 2021-10-21

View Document

22/10/2122 October 2021 Cessation of Jahangir Sadiq as a person with significant control on 2021-10-21

View Document

22/10/2122 October 2021 Termination of appointment of Jahangir Sadiq as a director on 2021-10-21

View Document

20/10/2120 October 2021 Appointment of George Alec Harle as a director on 2021-10-06

View Document

20/10/2120 October 2021 Notification of George Alec Harle as a person with significant control on 2021-10-06

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

07/08/197 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/05/1829 May 2018 REGISTERED OFFICE CHANGED ON 29/05/2018 FROM SUITE 3 TERRACE LEVEL ST PETERS WHARF NEWCASTLE UPON TYNE TYNE & WEAR NE6 1TZ ENGLAND

View Document

07/11/177 November 2017 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