THE BAR DIRECT ACCESS PORTAL LTD
Company Documents
Date | Description |
---|---|
23/05/2323 May 2023 | Final Gazette dissolved via voluntary strike-off |
23/05/2323 May 2023 | Final Gazette dissolved via voluntary strike-off |
03/05/233 May 2023 | Confirmation statement made on 2023-04-27 with no updates |
07/03/237 March 2023 | First Gazette notice for voluntary strike-off |
07/03/237 March 2023 | First Gazette notice for voluntary strike-off |
27/02/2327 February 2023 | Application to strike the company off the register |
11/11/2211 November 2022 | Accounts for a small company made up to 2022-03-31 |
05/05/225 May 2022 | Confirmation statement made on 2022-04-27 with no updates |
04/03/224 March 2022 | Termination of appointment of Steven James Rudaini as a director on 2022-03-04 |
06/12/216 December 2021 | Accounts for a small company made up to 2021-03-31 |
08/01/168 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
06/10/156 October 2015 | COMPANY NAME CHANGED PROTHERA LTD CERTIFICATE ISSUED ON 06/10/15 |
06/10/156 October 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
21/09/1521 September 2015 | DIRECTOR APPOINTED MR PAUL GEORGE MOSSON |
21/09/1521 September 2015 | DIRECTOR APPOINTED MS CAROL ANN HARRIS |
21/09/1521 September 2015 | DIRECTOR APPOINTED MR STEPHEN THOMAS CROWNE |
04/08/154 August 2015 | APPOINTMENT TERMINATED, DIRECTOR VIVIEN HOLT |
04/08/154 August 2015 | REGISTERED OFFICE CHANGED ON 04/08/2015 FROM RYECROFT 25 MANOR PARK ROAD GLOSSOP DERBYSHIRE SK13 7SQ |
04/08/154 August 2015 | DIRECTOR APPOINTED MR MICHAEL GEORGE WHYATT |
04/08/154 August 2015 | DIRECTOR APPOINTED MS PRUDENCE MARY BEEVER |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
28/04/1528 April 2015 | Annual return made up to 19 April 2015 with full list of shareholders |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
15/05/1415 May 2014 | Annual return made up to 19 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
04/04/144 April 2014 | REGISTERED OFFICE CHANGED ON 04/04/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND |
04/04/144 April 2014 | DIRECTOR APPOINTED VIVIEN LOUISE HOLT |
04/04/144 April 2014 | DIRECTOR APPOINTED MR DAVID BLANDFORD JUPE |
04/04/144 April 2014 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WHYATT |
03/07/133 July 2013 | Annual return made up to 19 April 2013 with full list of shareholders |
21/05/1321 May 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
19/04/1219 April 2012 | 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