- Company Overview for BAR 45 WORCESTER LTD (11795618)
- Filing history for BAR 45 WORCESTER LTD (11795618)
- People for BAR 45 WORCESTER LTD (11795618)
- More for BAR 45 WORCESTER LTD (11795618)
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) |
---|---|---|---|
13 Jan 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jun 2023 | PSC01 | Notification of Justin Cull as a person with significant control on 1 January 2023 | |
06 Jun 2023 | CS01 | Confirmation statement made on 6 June 2023 with updates | |
06 Jun 2023 | PSC07 | Cessation of Robert Morgan as a person with significant control on 1 January 2023 | |
06 Jun 2023 | TM01 | Termination of appointment of Robert Morgan as a director on 1 January 2023 | |
21 Mar 2023 | CS01 | Confirmation statement made on 28 January 2023 with no updates | |
31 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
01 Mar 2022 | CS01 | Confirmation statement made on 28 January 2022 with no updates | |
30 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
20 Apr 2021 | CS01 | Confirmation statement made on 28 January 2021 with no updates | |
26 Feb 2021 | AA | Micro company accounts made up to 31 January 2020 | |
07 May 2020 | AP01 | Appointment of Mr Justin Cull as a director on 1 November 2019 | |
18 Mar 2020 | CS01 | Confirmation statement made on 28 January 2020 with updates | |
24 Sep 2019 | PSC01 | Notification of Robert Morgan as a person with significant control on 23 September 2019 | |
24 Sep 2019 | AP01 | Appointment of Mr Robert Morgan as a director on 23 September 2019 | |
24 Sep 2019 | TM01 | Termination of appointment of Justin Cull as a director on 23 September 2019 | |
24 Sep 2019 | PSC07 | Cessation of Justin Cull as a person with significant control on 23 September 2019 | |
24 Sep 2019 | AD01 | Registered office address changed from 45 Upper Tything Worcester WR1 1JZ England to Anglo House Worcester Road Stourport-on-Severn DY13 9AW on 24 September 2019 | |
18 Mar 2019 | AD01 | Registered office address changed from 4 Clews Road Redditch B98 7st United Kingdom to 45 Upper Tything Worcester WR1 1JZ on 18 March 2019 | |
29 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-29
|