THE BOTTLED BARTENDER HOLDINGS LIMITED
Company Documents
| Date | Description |
|---|---|
| 28/10/2528 October 2025 New | Accounts for a dormant company made up to 2025-09-30 |
| 10/10/2510 October 2025 New | Micro company accounts made up to 2024-09-30 |
| 30/09/2530 September 2025 New | Annual accounts for year ending 30 Sep 2025 |
| 22/08/2522 August 2025 | |
| 02/06/252 June 2025 | Director's details changed for Mr Jack Nathaniel Dennis on 2025-06-01 |
| 21/02/2521 February 2025 | Confirmation statement made on 2025-02-11 with no updates |
| 13/02/2513 February 2025 | Voluntary strike-off action has been suspended |
| 13/02/2513 February 2025 | Voluntary strike-off action has been suspended |
| 28/01/2528 January 2025 | First Gazette notice for voluntary strike-off |
| 28/01/2528 January 2025 | First Gazette notice for voluntary strike-off |
| 16/01/2516 January 2025 | Application to strike the company off the register |
| 12/11/2412 November 2024 | Compulsory strike-off action has been discontinued |
| 12/11/2412 November 2024 | Compulsory strike-off action has been discontinued |
| 11/11/2411 November 2024 | Micro company accounts made up to 2023-09-30 |
| 16/10/2416 October 2024 | Compulsory strike-off action has been suspended |
| 16/10/2416 October 2024 | Compulsory strike-off action has been suspended |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 03/09/243 September 2024 | First Gazette notice for compulsory strike-off |
| 20/02/2420 February 2024 | Confirmation statement made on 2024-02-11 with updates |
| 21/10/2321 October 2023 | Registered office address changed from 7 Bell Yard 7 Bell Yard London WC2A 2JR England to 31 Rothschild Road London W4 5HT on 2023-10-21 |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 30/06/2330 June 2023 | Micro company accounts made up to 2022-09-30 |
| 20/02/2320 February 2023 | Confirmation statement made on 2023-02-11 with updates |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 16/02/2216 February 2022 | Director's details changed for Mr Lee Jefferson Marriott on 2022-02-01 |
| 16/02/2216 February 2022 | Confirmation statement made on 2022-02-11 with updates |
| 14/10/2114 October 2021 | Director's details changed for Mr Lee Jefferson Marriott on 2021-10-14 |
| 14/10/2114 October 2021 | Registered office address changed from 31 Rothschild Road London W4 5HT England to 7 Bell Yard 7 Bell Yard London WC2A 2JR on 2021-10-14 |
| 14/10/2114 October 2021 | Director's details changed for Mr Christopher James Murnaghan on 2021-10-14 |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 28/06/2128 June 2021 | Micro company accounts made up to 2020-09-30 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 30/06/2030 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
| 19/06/2019 June 2020 | SECOND FILING OF CONFIRMATION STATEMENT DATED 11/02/2020 |
| 28/04/2028 April 2020 | PREVSHO FROM 28/02/2020 TO 30/09/2019 |
| 09/04/209 April 2020 | 20/02/20 STATEMENT OF CAPITAL GBP 2305.75 |
| 09/04/209 April 2020 | SUB-DIVISION 10/01/20 |
| 02/03/202 March 2020 | REGISTERED OFFICE CHANGED ON 02/03/2020 FROM MAPLE HOUSE 5 THE MAPLES CLEEVE BRISTOL BS49 4FS ENGLAND |
| 20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 12/02/1912 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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