Advanced company searchLink opens in new window

ORTEGA BARS LIMITED

Company number 03002219

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Apr 2021 TM01 Termination of appointment of James Forrester Spragg as a director on 31 March 2021
09 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
04 Feb 2021 SOAS(A) Voluntary strike-off action has been suspended
02 Feb 2021 DS01 Application to strike the company off the register
12 Jan 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Dec 2020 AD01 Registered office address changed from 1st Floor 163 Eversholt Street London NW1 1BU to Lower Ground Floor, Elsley House 24/30 Great Titchfield Street London W1W 8BF on 1 December 2020
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
25 Mar 2020 AA Accounts for a dormant company made up to 26 May 2019
11 Dec 2019 AP01 Appointment of Mr Adrian Walker as a director on 6 December 2019
11 Dec 2019 TM02 Termination of appointment of Giles Matthew Oliver David as a secretary on 6 December 2019
11 Dec 2019 TM01 Termination of appointment of Giles Matthew Oliver David as a director on 6 December 2019
23 Jul 2019 CS01 Confirmation statement made on 20 July 2019 with updates
20 May 2019 AP01 Appointment of Mr James Forrester Spragg as a director on 30 April 2019
08 May 2019 TM01 Termination of appointment of Stephen Richards as a director on 30 April 2019
10 Apr 2019 AA Accounts for a dormant company made up to 27 May 2018
23 Jul 2018 CS01 Confirmation statement made on 20 July 2018 with updates
09 Apr 2018 AA Full accounts made up to 28 May 2017
05 Sep 2017 TM01 Termination of appointment of Timothy John Doubleday as a director on 21 June 2017
05 Sep 2017 AP03 Appointment of Giles Matthew Oliver David as a secretary on 21 June 2017
15 Aug 2017 CS01 Confirmation statement made on 20 July 2017 with updates
04 Aug 2017 PSC02 Notification of Cafe Rouge Restaurants Limited as a person with significant control on 6 April 2016
03 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 3 August 2017
17 Jul 2017 AP01 Appointment of Giles Matthew Oliver David as a director on 21 June 2017
21 Apr 2017 AA Full accounts made up to 29 May 2016