- Company Overview for T-BARS LTD (SC524508)
- Filing history for T-BARS LTD (SC524508)
- People for T-BARS LTD (SC524508)
- More for T-BARS LTD (SC524508)
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) |
---|---|---|---|
26 Mar 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 May 2018 | TM01 | Termination of appointment of Scott Dougall as a director on 21 May 2018 | |
21 May 2018 | PSC07 | Cessation of Scott Dougall as a person with significant control on 21 May 2018 | |
30 Apr 2018 | PSC04 | Change of details for Scott Dougall as a person with significant control on 18 January 2018 | |
30 Apr 2018 | PSC07 | Cessation of Chris Mckenzie as a person with significant control on 18 January 2018 | |
30 Apr 2018 | AD01 | Registered office address changed from 148 Nethergate Dundee DD1 4EA United Kingdom to Unit 14 for Resource Faraday Road Glenrothes KY6 2RU on 30 April 2018 | |
30 Apr 2018 | TM01 | Termination of appointment of Christopher Mckenzie as a director on 18 January 2018 | |
09 Mar 2018 | CS01 | Confirmation statement made on 17 January 2018 with no updates | |
13 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
07 Feb 2017 | CS01 | Confirmation statement made on 17 January 2017 with updates | |
19 Jul 2016 | TM01 | Termination of appointment of John Mccabe as a director on 19 July 2016 | |
19 Jul 2016 | TM02 | Termination of appointment of Andrew Page Drummond as a secretary on 19 July 2016 | |
19 May 2016 | AP01 | Appointment of Mr Scott Dougall as a director on 5 May 2016 | |
29 Mar 2016 | TM01 | Termination of appointment of Scott Dougall as a director on 29 March 2016 | |
18 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-18
|