DC BARS LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Notice of extension of period of Administration

View Document

09/01/259 January 2025 Administrator's progress report

View Document

11/07/2411 July 2024 Administrator's progress report

View Document

11/06/2411 June 2024 Notice of extension of period of Administration

View Document

09/01/249 January 2024 Administrator's progress report

View Document

26/08/2326 August 2023 Notice of deemed approval of proposals

View Document

31/07/2331 July 2023 Statement of administrator's proposal

View Document

26/06/2326 June 2023 Appointment of an administrator

View Document

26/06/2326 June 2023 Registered office address changed from 30 Maiden Lane Covent Garden London WC2E 7JS United Kingdom to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 2023-06-26

View Document

18/04/2318 April 2023 Termination of appointment of Ruth Michele Coffer as a director on 2023-04-18

View Document

18/04/2318 April 2023 Termination of appointment of Jacqueline Wright as a director on 2023-04-18

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

30/01/2330 January 2023 Director's details changed for Miss Jacqueline Wright on 2022-11-28

View Document

21/11/2221 November 2022 Full accounts made up to 2021-12-31

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

28/03/2228 March 2022 Director's details changed for Mr David Robert Coffer on 2020-09-02

View Document

17/11/2117 November 2021 Full accounts made up to 2020-12-31

View Document

04/11/214 November 2021 Appointment of Mr Scott Dean Paul Matthews as a director on 2021-10-15

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

30/09/1930 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

15/08/1715 August 2017 DIRECTOR APPOINTED MISS JACQUELINE WRIGHT

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

20/01/1720 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MISS JACQUELINE WRIGHT / 20/01/2017

View Document

05/12/165 December 2016 DIRECTOR APPOINTED MRS RUTH MICHELE COFFER

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/04/166 April 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

06/04/166 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

05/04/165 April 2016 SAIL ADDRESS CREATED

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/08/1519 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT COFFER / 17/07/2015

View Document

19/08/1519 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT COFFER / 17/07/2015

View Document

15/06/1515 June 2015 AUDITOR'S RESIGNATION

View Document

31/03/1531 March 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

22/08/1422 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

03/06/143 June 2014 REGISTERED OFFICE CHANGED ON 03/06/2014 FROM 58-60 BERNERS STREET LONDON W1T 3JS

View Document

15/04/1415 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

02/10/132 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

13/05/1313 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS JACQUELINE WRIGHT / 13/03/2013

View Document

16/04/1316 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

04/10/124 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

11/07/1211 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS JACQUELINE WRIGHT / 29/06/2012

View Document

16/04/1216 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

01/12/111 December 2011 CURRSHO FROM 31/03/2012 TO 31/12/2011

View Document

28/09/1128 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/08/1124 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT COFFER / 23/06/2011

View Document

29/03/1129 March 2011 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