- Company Overview for BAR FEVER (BANBURY) LTD (08242798)
- Filing history for BAR FEVER (BANBURY) LTD (08242798)
- People for BAR FEVER (BANBURY) LTD (08242798)
- More for BAR FEVER (BANBURY) LTD (08242798)
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) |
---|---|---|---|
09 Apr 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
07 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Mar 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 May 2019 | CS01 | Confirmation statement made on 24 May 2019 with updates | |
27 Mar 2019 | PSC05 | Change of details for Bar Fever Limited as a person with significant control on 13 March 2019 | |
14 Mar 2019 | AD01 | Registered office address changed from 3 Bath Mews Bath Parade Cheltenham Gloucestershire GL53 7HL England to Porter Tun House 500 Capability Green Luton LU1 3LS on 14 March 2019 | |
04 Feb 2019 | TM01 | Termination of appointment of Mark Russell Shorting as a director on 22 January 2019 | |
04 Feb 2019 | TM01 | Termination of appointment of Nigel Scott Blair as a director on 22 January 2019 | |
04 Feb 2019 | AP01 | Appointment of Mr Simon David Longbottom as a director on 22 January 2019 | |
04 Feb 2019 | AP01 | Appointment of Mister David Andrew Ross as a director on 22 January 2019 | |
04 Feb 2019 | PSC05 | Change of details for Bar Fever Limited as a person with significant control on 22 January 2019 | |
06 Dec 2018 | AA | Audit exemption subsidiary accounts made up to 31 March 2018 | |
06 Dec 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
06 Dec 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
06 Dec 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
24 May 2018 | CS01 | Confirmation statement made on 24 May 2018 with no updates | |
04 Dec 2017 | AA | Audit exemption subsidiary accounts made up to 31 March 2017 | |
04 Dec 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 | |
04 Dec 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 | |
04 Dec 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 | |
24 Oct 2017 | CH01 | Director's details changed for Mr Mark Russell Shorting on 24 October 2017 | |
14 Jun 2017 | CH01 | Director's details changed for Mr Mark Russell Shorting on 1 June 2017 | |
14 Jun 2017 | CH01 | Director's details changed for Mr Nigel Scott Blair on 1 June 2017 | |
30 May 2017 | CS01 | Confirmation statement made on 24 May 2017 with updates |