Advanced company searchLink opens in new window

BAR HUMBUG LTD.

Company number 03163018

Filter by category

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)
16 Apr 2004 1.1 Notice to Registrar of companies voluntary arrangement taking effect
16 Mar 2004 363s Return made up to 22/02/04; full list of members
29 Jan 2004 287 Registered office changed on 29/01/04 from: 7 st james's square london SW1Y 4JU
15 Aug 2003 363a Return made up to 22/02/03; full list of members
15 Aug 2003 288c Director's particulars changed
31 Jan 2003 AA Full accounts made up to 31 March 2001
02 May 2002 363a Return made up to 22/02/02; full list of members
27 Mar 2001 363s Return made up to 22/02/01; full list of members
  • 363(287) ‐ Registered office changed on 27/03/01
02 Feb 2001 AA Full accounts made up to 31 March 2000
19 Apr 2000 CERTNM Company name changed project x holdings LIMITED\certificate issued on 20/04/00
14 Mar 2000 AA Full accounts made up to 31 March 1999
06 Mar 2000 363a Return made up to 22/02/00; full list of members
20 Jul 1999 AA Full accounts made up to 31 March 1998
02 Mar 1999 363a Return made up to 22/02/99; full list of members
19 Feb 1999 88(2)R Ad 13/10/98--------- £ si 250000@1=250000 £ ic 1000/251000
19 Feb 1999 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
19 Feb 1999 123 £ nc 1000/500000 01/10/98
21 Jan 1999 395 Particulars of mortgage/charge
07 Sep 1998 287 Registered office changed on 07/09/98 from: meares house 194-196 finchley road london NW3 6BX
25 Aug 1998 88(2)R Ad 27/02/96--------- £ si 1000@1
01 Jul 1998 AA Full accounts made up to 31 March 1997
23 Mar 1998 363a Return made up to 22/02/98; no change of members
23 Mar 1998 288b Secretary resigned
23 Mar 1998 288c Director's particulars changed
13 Jun 1997 288a New secretary appointed