- Company Overview for BARBY LIMITED (06568523)
- Filing history for BARBY LIMITED (06568523)
- People for BARBY LIMITED (06568523)
- Charges for BARBY LIMITED (06568523)
- Insolvency for BARBY LIMITED (06568523)
- More for BARBY LIMITED (06568523)
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) |
---|---|---|---|
02 Jun 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Mar 2019 | AM23 | Notice of move from Administration to Dissolution | |
25 Sep 2018 | AM10 | Administrator's progress report | |
20 Mar 2018 | AM06 | Notice of deemed approval of proposals | |
14 Mar 2018 | AM02 | Statement of affairs with form AM02SOA | |
08 Mar 2018 | AD01 | Registered office address changed from 2 Gay Street Bath BA1 2PH to Alixpartners Uk Llp the Zenith Building 26 Spring Gardens Manchester Greater Manchester M2 1AB on 8 March 2018 | |
07 Mar 2018 | AM03 | Statement of administrator's proposal | |
28 Feb 2018 | AM01 | Appointment of an administrator | |
08 Jan 2018 | PSC01 | Notification of John Morley as a person with significant control on 20 December 2017 | |
08 Jan 2018 | PSC01 | Notification of Jamie Trevor Oliver as a person with significant control on 20 December 2017 | |
22 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 20 December 2017
|
|
21 Dec 2017 | PSC07 | Cessation of John Morley as a person with significant control on 20 December 2017 | |
21 Dec 2017 | PSC07 | Cessation of Jamie Trevor Oliver as a person with significant control on 20 December 2017 | |
21 Dec 2017 | PSC02 | Notification of Jamie Oliver Restaurant Group Limited as a person with significant control on 20 December 2017 | |
01 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2017 | TM01 | Termination of appointment of Simon Benedict Blagden as a director on 3 October 2017 | |
07 Oct 2017 | AP01 | Appointment of Mr Crispin Holder as a director on 3 October 2017 | |
07 Oct 2017 | AP01 | Appointment of Mr Jonathan Charles Knight as a director on 3 October 2017 | |
07 Oct 2017 | AA | Full accounts made up to 1 January 2017 | |
02 Oct 2017 | TM01 | Termination of appointment of Tara Ann O'neill as a director on 1 October 2017 | |
04 May 2017 | CS01 | Confirmation statement made on 17 April 2017 with updates | |
19 Oct 2016 | AP03 | Appointment of Mr Adam James Connon as a secretary on 19 October 2016 | |
19 Oct 2016 | TM02 | Termination of appointment of John Stuart Dewar as a secretary on 19 October 2016 | |
09 Oct 2016 | AA | Full accounts made up to 3 January 2016 | |
31 Aug 2016 | MR01 | Registration of charge 065685230007, created on 26 August 2016 |