Advanced company searchLink opens in new window

ECLECTIC BARS (SIDNEY STREET) LIMITED

Company number 04963921

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)
08 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-27
02 Aug 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-06-27
06 Jul 2017 AP03 Appointment of Mr John Anthony Smith as a secretary on 27 June 2017
04 Jul 2017 TM02 Termination of appointment of Saadia Ahmad as a secretary on 27 June 2017
20 Apr 2017 AA Accounts for a dormant company made up to 30 June 2016
23 Nov 2016 AP01 Appointment of Mr Leigh Nicolson as a director on 23 November 2016
23 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
11 May 2016 MR01 Registration of charge 049639210005, created on 27 April 2016
29 Apr 2016 TM01 Termination of appointment of Reuben Jonathan Harley as a director on 27 April 2016
09 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
27 Nov 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
12 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
25 Nov 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
20 Jun 2014 AD01 Registered office address changed from Tetcott Road Offices 533 Kings Road London SW10 0TZ on 20 June 2014
10 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
27 Nov 2013 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
08 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
22 Nov 2012 AR01 Annual return made up to 14 November 2012 with full list of shareholders
29 May 2012 TM01 Termination of appointment of Roger Dyer as a director
13 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
15 Dec 2011 AR01 Annual return made up to 14 November 2011 with full list of shareholders
15 Feb 2011 AA Accounts for a dormant company made up to 30 June 2010
30 Nov 2010 AR01 Annual return made up to 14 November 2010 with full list of shareholders
08 Mar 2010 AA Accounts for a dormant company made up to 30 June 2009
04 Jan 2010 AR01 Annual return made up to 14 November 2009 with full list of shareholders