KUKUI BARS (NEWBURY) LTD

Company Documents

DateDescription
28/05/2428 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/03/2412 March 2024 Voluntary strike-off action has been suspended

View Document

12/03/2412 March 2024 Voluntary strike-off action has been suspended

View Document

09/01/249 January 2024 First Gazette notice for voluntary strike-off

View Document

09/01/249 January 2024 First Gazette notice for voluntary strike-off

View Document

29/12/2329 December 2023 Application to strike the company off the register

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

29/06/2329 June 2023 Audit exemption subsidiary accounts made up to 2022-09-25

View Document

29/06/2329 June 2023

View Document

29/06/2329 June 2023

View Document

29/06/2329 June 2023

View Document

24/02/2324 February 2023 Appointment of Mr David Mcdowall as a director on 2023-02-24

View Document

24/02/2324 February 2023 Termination of appointment of Simon David Longbottom as a director on 2023-02-24

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

22/07/2122 July 2021 Audit exemption subsidiary accounts made up to 2020-09-27

View Document

22/07/2122 July 2021

View Document

22/07/2122 July 2021

View Document

22/07/2122 July 2021

View Document

09/07/219 July 2021

View Document

09/07/219 July 2021

View Document

29/04/2029 April 2020 CURREXT FROM 31/03/2020 TO 25/09/2020

View Document

23/04/2023 April 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/19

View Document

23/04/2023 April 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/19

View Document

09/04/209 April 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/19

View Document

09/04/209 April 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/19

View Document

07/03/207 March 2020 DISS40 (DISS40(SOAD))

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

28/03/1928 March 2019 PSC'S CHANGE OF PARTICULARS / BAR FEVER LIMITED / 14/03/2019

View Document

14/03/1914 March 2019 REGISTERED OFFICE CHANGED ON 14/03/2019 FROM 3 BATH MEWS BATH PARADE CHELTENHAM GLOUCESTERSHIRE GL53 7HL ENGLAND

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, DIRECTOR MARK SHORTING

View Document

05/02/195 February 2019 DIRECTOR APPOINTED MR SIMON DAVID LONGBOTTOM

View Document

05/02/195 February 2019 DIRECTOR APPOINTED MR DAVID ANDREW ROSS

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, DIRECTOR NIGEL BLAIR

View Document

04/02/194 February 2019 PSC'S CHANGE OF PARTICULARS / BAR FEVER LIMITED / 22/01/2019

View Document

10/12/1810 December 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/18

View Document

10/12/1810 December 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/18

View Document

10/12/1810 December 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/18

View Document

10/12/1810 December 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/18

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

06/12/176 December 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/17

View Document

06/12/176 December 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17

View Document

06/12/176 December 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/17

View Document

06/12/176 December 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17

View Document

26/10/1726 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RUSSELL SHORTING / 24/10/2017

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

04/07/174 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RUSSELL SHORTING / 21/06/2017

View Document

04/07/174 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL SCOTT BLAIR / 21/06/2017

View Document

27/01/1727 January 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/16

View Document

27/01/1727 January 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/16

View Document

27/01/1727 January 2017 31/03/16 AUDIT EXEMPTION SUBSIDIARY

View Document

13/01/1713 January 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/16

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

01/06/161 June 2016 REGISTERED OFFICE CHANGED ON 01/06/2016 FROM 4 ROCKFIELD BUSINESS PARK OLD STATION DRIVE LECKHAMPTON CHELTENHAM GLOUCESTERSHIRE GL53 0AN

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/10/1519 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/10/1413 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

11/03/1411 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

06/03/136 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information