Advanced company searchLink opens in new window

BANGKOK BAR LTD

Company number 08076340

Filter by category

Filter by category


Confirmation statement filters

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)
09 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
09 Jan 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 17 July 2018
08 Aug 2017 600 Appointment of a voluntary liquidator
01 Aug 2017 AD01 Registered office address changed from The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 1 August 2017
27 Jul 2017 LIQ02 Statement of affairs
27 Jul 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-18
25 Jul 2017 AD01 Registered office address changed from 40-44 Princess Street Manchester M1 6DE to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 25 July 2017
07 Jul 2016 CS01 Confirmation statement made on 6 July 2016 with updates
06 Jul 2016 TM01 Termination of appointment of Julia Grant as a director on 28 June 2016
30 Jun 2016 TM01 Termination of appointment of Adrian Edmund Perrett as a director on 30 June 2016
29 Jun 2016 TM01 Termination of appointment of Julia Grant as a director on 28 June 2016
28 Jun 2016 TM01 Termination of appointment of Julia Grant as a director on 28 June 2016
22 Jun 2016 SH01 Statement of capital following an allotment of shares on 21 June 2016
  • GBP 100
21 Jun 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
21 Jun 2016 AP01 Appointment of Ms Julia Grant as a director on 17 June 2016
21 Jun 2016 AP01 Appointment of Mr Adrian Edmund Perrett as a director on 17 June 2016
26 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
19 Nov 2015 MR01 Registration of charge 080763400001, created on 5 November 2015
08 Jun 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
17 Jun 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
04 Feb 2014 AA Accounts for a dormant company made up to 31 May 2013
09 Jul 2013 AD01 Registered office address changed from 50 Granby Row Manchester M1 7AY on 9 July 2013
13 Jun 2013 AR01 Annual return made up to 21 May 2013 with full list of shareholders