BRUV'S BAR LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 New | Liquidators' statement of receipts and payments to 2025-07-11 |
19/07/2419 July 2024 | Liquidators' statement of receipts and payments to 2024-07-11 |
24/07/2324 July 2023 | Registered office address changed from 102 High Street Honiton EX14 1JW England to 10 st Helens Road Swansea SA1 4AW on 2023-07-24 |
22/07/2322 July 2023 | Resolutions |
22/07/2322 July 2023 | Statement of affairs |
22/07/2322 July 2023 | Resolutions |
22/07/2322 July 2023 | Appointment of a voluntary liquidator |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
30/04/2330 April 2023 | Compulsory strike-off action has been suspended |
30/04/2330 April 2023 | Compulsory strike-off action has been suspended |
08/05/228 May 2022 | Termination of appointment of Lauren Frances Hagon as a director on 2022-05-01 |
08/05/228 May 2022 | Cessation of Lauren Frances Hagon as a person with significant control on 2022-05-01 |
28/02/2228 February 2022 | Micro company accounts made up to 2021-05-31 |
20/07/2120 July 2021 | Withdrawal of a person with significant control statement on 2021-07-20 |
20/07/2120 July 2021 | Notification of James Richard Hagon as a person with significant control on 2021-07-19 |
20/07/2120 July 2021 | Notification of Reece Hagon as a person with significant control on 2021-07-19 |
20/07/2120 July 2021 | Notification of Shannon Reanne Hagon as a person with significant control on 2021-07-19 |
20/07/2120 July 2021 | Notification of Lauren Frances Hagon as a person with significant control on 2021-07-19 |
20/07/2120 July 2021 | Notification of Sharon Ann Hagon as a person with significant control on 2021-07-19 |
24/06/2124 June 2021 | Confirmation statement made on 2021-05-21 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
01/04/211 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
25/05/2025 May 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES |
23/08/1923 August 2019 | NOTIFICATION OF PSC STATEMENT ON 23/08/2019 |
22/08/1922 August 2019 | CESSATION OF JAMES RICHARD HAGON AS A PSC |
13/07/1913 July 2019 | DIRECTOR APPOINTED MRS SHARON ANN HAGON |
13/07/1913 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LAUREN FRANCES HAGON / 13/07/2019 |
13/07/1913 July 2019 | DIRECTOR APPOINTED MR REECE HAGON |
13/07/1913 July 2019 | DIRECTOR APPOINTED MISS SHANNON REANNE HAGON |
05/07/195 July 2019 | DIRECTOR APPOINTED MRS LAUREN FRANCES HAGON |
22/05/1922 May 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