- Company Overview for LONDON COCKTAIL BARS LIMITED (05121204)
- Filing history for LONDON COCKTAIL BARS LIMITED (05121204)
- People for LONDON COCKTAIL BARS LIMITED (05121204)
- Charges for LONDON COCKTAIL BARS LIMITED (05121204)
- More for LONDON COCKTAIL BARS LIMITED (05121204)
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) |
---|---|---|---|
22 Dec 2023 | AA01 | Current accounting period shortened from 1 January 2024 to 31 December 2023 | |
19 Oct 2023 | MR01 | Registration of charge 051212040002, created on 13 October 2023 | |
19 Oct 2023 | MR01 | Registration of charge 051212040003, created on 13 October 2023 | |
19 Oct 2023 | MR01 | Registration of charge 051212040004, created on 13 October 2023 | |
19 Oct 2023 | MR01 | Registration of charge 051212040005, created on 13 October 2023 | |
29 Sep 2023 | AA | Unaudited abridged accounts made up to 1 January 2023 | |
15 Aug 2023 | CS01 | Confirmation statement made on 26 July 2023 with no updates | |
15 Dec 2022 | AA01 | Current accounting period extended from 31 December 2022 to 1 January 2023 | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
26 Jul 2022 | CS01 | Confirmation statement made on 26 July 2022 with no updates | |
07 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2022 | MA | Memorandum and Articles of Association | |
06 Jan 2022 | SH08 | Change of share class name or designation | |
06 Jan 2022 | SH10 | Particulars of variation of rights attached to shares | |
07 Dec 2021 | AD01 | Registered office address changed from 82 the Broadway Wimbledon London SW19 1RH England to 102 Highland House 165 the Broadway Wimbledon London SW19 1NE on 7 December 2021 | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
17 Sep 2021 | MR04 | Satisfaction of charge 051212040001 in full | |
27 Jul 2021 | CH01 | Director's details changed for Mr Jonathan Bas on 27 July 2021 | |
27 Jul 2021 | CS01 | Confirmation statement made on 27 July 2021 with updates | |
27 Jul 2021 | PSC07 | Cessation of Jacque Narcisse Brennan as a person with significant control on 26 April 2017 | |
27 Jul 2021 | PSC01 | Notification of Jacque Narcisse Brennan as a person with significant control on 26 April 2017 | |
27 Jul 2021 | PSC04 | Change of details for Mr Jonathan Bas as a person with significant control on 26 July 2021 | |
07 Jun 2021 | CS01 | Confirmation statement made on 6 May 2021 with updates | |
22 Apr 2021 | PSC04 | Change of details for Mr Jonathan Bas as a person with significant control on 22 April 2021 | |
09 Apr 2021 | AAMD | Amended total exemption full accounts made up to 31 December 2019 |