Advanced company searchLink opens in new window

BARRYBANK LTD

Company number 04705498

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)
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,200,000
12 Apr 2016 AD02 Register inspection address has been changed from 4-5 Rutland Studios Scrubs Lane London NW10 6RB United Kingdom to Units 4-5 Rutland Studios Cumberland Park Scrubs Lane London NW10 6RE
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Dec 2015 AD01 Registered office address changed from 4-5 Rutland Studios Scrubs Lane London NW10 6RB to Units 4-5 Rutland Studios Cumberland Park Scrubs Lane London NW10 6RE on 9 December 2015
20 Apr 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,200,000
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
05 Dec 2014 MR01 Registration of charge 047054980010, created on 1 December 2014
15 Apr 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,200,000
28 Mar 2014 MR01 Registration of charge 047054980009
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Apr 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
02 Jul 2012 AR01 Annual return made up to 20 March 2012 with full list of shareholders
22 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
03 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 8
29 Mar 2011 AR01 Annual return made up to 20 March 2011 with full list of shareholders
29 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
11 May 2010 AR01 Annual return made up to 20 March 2010 with full list of shareholders
11 May 2010 AD03 Register(s) moved to registered inspection location
11 May 2010 CH01 Director's details changed for Mahmoud Faghih Eimani on 1 November 2009
11 May 2010 AD02 Register inspection address has been changed
25 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
25 Mar 2009 363a Return made up to 20/03/09; full list of members
12 Feb 2009 88(2) Ad 31/03/08\gbp si 1200000@1=1200000\gbp ic 100/1200100\