Advanced company searchLink opens in new window

THE BINGO LOUNGE LTD

Company number 07672547

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
29 Sep 2025 LIQ03 Liquidators' statement of receipts and payments to 30 August 2025
30 Oct 2024 LIQ03 Liquidators' statement of receipts and payments to 30 August 2024
06 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 30 August 2023
31 Aug 2023 LIQ10 Removal of liquidator by court order
28 Dec 2022 600 Appointment of a voluntary liquidator
14 Sep 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-08-31
12 Sep 2022 AD01 Registered office address changed from Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES England to Stanmore House 64-68 Blackburn Street Manchester M26 2JS on 12 September 2022
12 Sep 2022 LIQ02 Statement of affairs
08 Sep 2022 600 Appointment of a voluntary liquidator
09 Aug 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
14 Apr 2022 TM01 Termination of appointment of Caroline Lesley Mary Hargreaves as a director on 14 April 2022
17 Jun 2021 CS01 Confirmation statement made on 16 June 2021 with updates
29 Apr 2021 AA Total exemption full accounts made up to 29 July 2020
26 Oct 2020 AA Total exemption full accounts made up to 29 July 2019
28 Jul 2020 AA01 Previous accounting period shortened from 30 July 2019 to 29 July 2019
30 Jun 2020 CS01 Confirmation statement made on 16 June 2020 with updates
25 Mar 2020 CH01 Director's details changed for Mrs Caroline Lesley Mary Hargreaves on 1 March 2020
25 Mar 2020 PSC04 Change of details for Mrs Caroline Lesley Mary Hargreaves as a person with significant control on 1 March 2020
25 Mar 2020 AD01 Registered office address changed from 93 Bohemia Road St. Leonards-on-Sea TN37 6RJ England to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 25 March 2020
25 Mar 2020 CH01 Director's details changed for Mr Michael Vincent Barnard on 1 March 2020
29 Jul 2019 AA Total exemption full accounts made up to 30 July 2018
18 Jun 2019 CS01 Confirmation statement made on 16 June 2019 with updates
18 Jun 2019 CH01 Director's details changed for Mr Michael Vincent Barnard on 21 May 2018
18 Jun 2019 PSC04 Change of details for Mrs Caroline Lesley Mary Hargreaves as a person with significant control on 6 April 2016