THE BAR DIRECT ACCESS PORTAL LTD

Company Documents

DateDescription
23/05/2323 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

23/05/2323 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

07/03/237 March 2023 First Gazette notice for voluntary strike-off

View Document

07/03/237 March 2023 First Gazette notice for voluntary strike-off

View Document

27/02/2327 February 2023 Application to strike the company off the register

View Document

11/11/2211 November 2022 Accounts for a small company made up to 2022-03-31

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

04/03/224 March 2022 Termination of appointment of Steven James Rudaini as a director on 2022-03-04

View Document

06/12/216 December 2021 Accounts for a small company made up to 2021-03-31

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/10/156 October 2015 COMPANY NAME CHANGED PROTHERA LTD
CERTIFICATE ISSUED ON 06/10/15

View Document

06/10/156 October 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/09/1521 September 2015 DIRECTOR APPOINTED MR PAUL GEORGE MOSSON

View Document

21/09/1521 September 2015 DIRECTOR APPOINTED MS CAROL ANN HARRIS

View Document

21/09/1521 September 2015 DIRECTOR APPOINTED MR STEPHEN THOMAS CROWNE

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, DIRECTOR VIVIEN HOLT

View Document

04/08/154 August 2015 REGISTERED OFFICE CHANGED ON 04/08/2015 FROM
RYECROFT 25 MANOR PARK ROAD
GLOSSOP
DERBYSHIRE
SK13 7SQ

View Document

04/08/154 August 2015 DIRECTOR APPOINTED MR MICHAEL GEORGE WHYATT

View Document

04/08/154 August 2015 DIRECTOR APPOINTED MS PRUDENCE MARY BEEVER

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/04/1528 April 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/05/1415 May 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

04/04/144 April 2014 REGISTERED OFFICE CHANGED ON 04/04/2014 FROM
145-157 ST JOHN STREET
LONDON
EC1V 4PW
ENGLAND

View Document

04/04/144 April 2014 DIRECTOR APPOINTED VIVIEN LOUISE HOLT

View Document

04/04/144 April 2014 DIRECTOR APPOINTED MR DAVID BLANDFORD JUPE

View Document

04/04/144 April 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WHYATT

View Document

03/07/133 July 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

21/05/1321 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

19/04/1219 April 2012 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