SPIRIT MOBILE BARS LIMITED

Company Documents

DateDescription
20/08/2420 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

22/05/2422 May 2024 Application to strike the company off the register

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-25 with updates

View Document

28/10/2328 October 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2023-01-25 with updates

View Document

26/10/2226 October 2022 Micro company accounts made up to 2022-01-31

View Document

03/03/223 March 2022 Confirmation statement made on 2022-01-25 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/10/2131 October 2021 Micro company accounts made up to 2021-01-31

View Document

30/09/2130 September 2021 Registered office address changed from 10 Metcalf Mews Uppermill Oldham OL3 6DN England to 43 High Street 43 High Street Uppermill Oldham Lancs OL3 6HS on 2021-09-30

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

18/11/1918 November 2019 CURREXT FROM 30/01/2020 TO 31/01/2020

View Document

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/01/19

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES

View Document

30/01/1930 January 2019 Annual accounts for year ending 30 Jan 2019

View Accounts

31/10/1831 October 2018 PREVSHO FROM 31/01/2018 TO 30/01/2018

View Document

22/08/1822 August 2018 APPOINTMENT TERMINATED, DIRECTOR RACHEL ROGERS

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES

View Document

02/03/182 March 2018 PSC'S CHANGE OF PARTICULARS / MRS RACHEL MICHELLE ROGERS / 02/03/2018

View Document

30/01/1830 January 2018 Annual accounts for year ending 30 Jan 2018

View Accounts

30/05/1730 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

17/03/1617 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL MICHELLE ROGERS / 16/03/2016

View Document

17/03/1617 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE EMMA WHARTON / 16/03/2016

View Document

08/03/168 March 2016 REGISTERED OFFICE CHANGED ON 08/03/2016 FROM 10 METCALF MEWS METCALF MEWS UPPERMILL OLDHAM OL3 6DN UNITED KINGDOM

View Document

26/01/1626 January 2016 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