THE HOOPS BAR LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Final Gazette dissolved following liquidation

View Document

26/02/2526 February 2025 Final Gazette dissolved following liquidation

View Document

26/11/2426 November 2024 Final account prior to dissolution in CVL

View Document

19/10/2319 October 2023 Registered office address changed from 283 Gallowgate Glasgow G4 0TR Scotland to 31 Charlotte Square Edinburgh EH2 4ET on 2023-10-19

View Document

09/10/239 October 2023 Resolutions

View Document

09/10/239 October 2023 Resolutions

View Document

05/04/235 April 2023 Notification of The Legends Bar Company (Glasgow) Limited as a person with significant control on 2016-04-06

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-24 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/01/2217 January 2022 Total exemption full accounts made up to 2021-02-28

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-24 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 24/10/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

26/11/1926 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES

View Document

25/10/1925 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL O'DONNELL / 24/10/2019

View Document

25/10/1925 October 2019 PSC'S CHANGE OF PARTICULARS / MR NEIL O'DONNELL / 24/10/2019

View Document

24/10/1924 October 2019 PSC'S CHANGE OF PARTICULARS / MR NEIL O'DONNELL / 24/10/2019

View Document

24/10/1924 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL O'DONNELL / 24/10/2019

View Document

24/10/1924 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL O'DONNELL / 24/10/2019

View Document

24/10/1924 October 2019 REGISTERED OFFICE CHANGED ON 24/10/2019 FROM 283 GALLOWGATE GALLOWGATE GLASGOW G4 0TR

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/11/1820 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES

View Document

13/09/1713 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

17/10/1617 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

23/01/1623 January 2016 DISS40 (DISS40(SOAD))

View Document

20/01/1620 January 2016 Annual return made up to 24 October 2015 with full list of shareholders

View Document

19/01/1619 January 2016 FIRST GAZETTE

View Document

17/11/1517 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

22/10/1522 October 2015 REGISTERED OFFICE CHANGED ON 22/10/2015 FROM 238 GALLOWGATE GLASGOW G4 0TR

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

30/11/1430 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

23/11/1423 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

20/01/1420 January 2014 Annual return made up to 24 October 2013 with full list of shareholders

View Document

20/01/1420 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL O'DONNELL / 01/09/2013

View Document

20/01/1420 January 2014 REGISTERED OFFICE CHANGED ON 20/01/2014 FROM C/O RSM TENON 48 ST VINCENT STREET GLASGOW G2 5TS UNITED KINGDOM

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

01/05/131 May 2013 PREVEXT FROM 31/10/2012 TO 28/02/2013

View Document

01/11/121 November 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

24/10/1124 October 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