GIN BAR 93 LIMITED

Company Documents

DateDescription
09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

21/12/2221 December 2022 Registered office address changed from 125 Flanders Close Bicester Oxfordshire OX26 6FZ England to Unit E Tingewick Road Buckingham MK18 1SU on 2022-12-21

View Document

15/12/2215 December 2022 Cessation of Charlie William Ellis as a person with significant control on 2022-11-24

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-15 with updates

View Document

15/12/2215 December 2022 Notification of Joanna Steel as a person with significant control on 2022-11-24

View Document

09/11/229 November 2022 Cessation of William Graham Priestley as a person with significant control on 2022-11-04

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-09 with updates

View Document

09/11/229 November 2022 Notification of Charlie William Ellis as a person with significant control on 2022-11-04

View Document

09/11/229 November 2022 Cessation of Joanna Louise Steel as a person with significant control on 2022-11-04

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

25/01/2225 January 2022 Appointment of Miss Joanna Louise Steel as a director on 2021-10-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

02/08/212 August 2021 Change of details for Mr Graham Francis Priestley as a person with significant control on 2021-07-30

View Document

30/07/2130 July 2021 Registered office address changed from 11 Villeboys Close Abingdon OX14 3XP England to 125 Flanders Close Bicester Oxfordshire OX26 6FZ on 2021-07-30

View Document

30/07/2130 July 2021 Change of details for Mr William Graham Priestley as a person with significant control on 2021-07-30

View Document

30/07/2130 July 2021 Change of details for Mr Graham Francis Priestley as a person with significant control on 2021-07-30

View Document

30/07/2130 July 2021 Director's details changed for Mr William Graham Priestley on 2021-07-30

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

03/03/213 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/09/2025 September 2020 CURREXT FROM 30/06/2020 TO 30/09/2020

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES

View Document

29/07/1929 July 2019 REGISTERED OFFICE CHANGED ON 29/07/2019 FROM 4 COLTSFOOT LEYES BICESTER OXFORDSHIRE OX26 3AB UNITED KINGDOM

View Document

07/06/197 June 2019 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