Advanced company searchLink opens in new window

THE SPORTS BAR ANSTEY LIMITED

Company number 07508312

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)
30 Jan 2024 SOAS(A) Voluntary strike-off action has been suspended
23 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jan 2024 DS01 Application to strike the company off the register
13 Nov 2023 AA Total exemption full accounts made up to 31 January 2023
06 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with no updates
31 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
04 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
13 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
12 May 2021 CS01 Confirmation statement made on 4 March 2021 with no updates
15 Dec 2020 AA Total exemption full accounts made up to 31 January 2020
06 Apr 2020 CS01 Confirmation statement made on 4 March 2020 with no updates
27 Feb 2020 CS01 Confirmation statement made on 4 March 2019 with no updates
21 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
04 Mar 2019 CS01 Confirmation statement made on 27 January 2019 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 January 2018
05 Mar 2018 CS01 Confirmation statement made on 27 January 2018 with no updates
25 Oct 2017 AA Micro company accounts made up to 31 January 2017
31 Jan 2017 CS01 Confirmation statement made on 27 January 2017 with updates
28 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
04 Feb 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
25 Nov 2015 MR01 Registration of charge 075083120001, created on 24 November 2015
27 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
05 Feb 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
05 Feb 2015 CH01 Director's details changed for Lynn Spinks on 1 October 2014
22 Oct 2014 AD01 Registered office address changed from 113 Markfield Road Ratby Leicester LE6 0LT to 18 George Street Anstey Leicester LE7 7DT on 22 October 2014