ECLECTIC BARS (SIDNEY STREET) LIMITED

04963921
36 DRURY LANE LONDON WC2B 5RR

Documents

Documents
Date Category Description Pages
16 Apr 2024 gazette Gazette Dissolved Voluntary 1 Buy now
12 Mar 2024 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
30 Jan 2024 gazette Gazette Notice Voluntary 1 Buy now
18 Jan 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
28 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2023 accounts Annual Accounts 2 Buy now
25 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jun 2022 accounts Change Account Reference Date Company Current Extended 1 Buy now
25 Jan 2022 accounts Annual Accounts 2 Buy now
23 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2021 accounts Annual Accounts 2 Buy now
23 Dec 2020 mortgage Statement of satisfaction of a charge 2 Buy now
23 Dec 2020 mortgage Statement of satisfaction of a charge 1 Buy now
23 Dec 2020 mortgage Statement of satisfaction of a charge 1 Buy now
07 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2020 resolution Resolution 4 Buy now
06 Jul 2020 resolution Resolution 4 Buy now
02 Apr 2020 accounts Annual Accounts 2 Buy now
02 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2019 officers Appointment of director (Mrs Anne Elizabeth Ackord) 2 Buy now
29 Mar 2019 officers Termination of appointment of director (Leigh Nicolson) 1 Buy now
25 Mar 2019 accounts Annual Accounts 2 Buy now
04 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Apr 2018 accounts Annual Accounts 2 Buy now
20 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2017 resolution Resolution 3 Buy now
02 Aug 2017 resolution Resolution 1 Buy now
06 Jul 2017 officers Appointment of secretary (Mr John Anthony Smith) 2 Buy now
04 Jul 2017 officers Termination of appointment of secretary (Saadia Ahmad) 1 Buy now
20 Apr 2017 accounts Annual Accounts 2 Buy now
23 Nov 2016 officers Appointment of director (Mr Leigh Nicolson) 2 Buy now
23 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 May 2016 mortgage Registration of a charge 50 Buy now
29 Apr 2016 officers Termination of appointment of director (Reuben Jonathan Harley) 1 Buy now
09 Mar 2016 accounts Annual Accounts 2 Buy now
27 Nov 2015 annual-return Annual Return 4 Buy now
12 Mar 2015 accounts Annual Accounts 2 Buy now
25 Nov 2014 annual-return Annual Return 4 Buy now
20 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Mar 2014 accounts Annual Accounts 2 Buy now
27 Nov 2013 annual-return Annual Return 4 Buy now
08 Mar 2013 accounts Annual Accounts 2 Buy now
22 Nov 2012 annual-return Annual Return 4 Buy now
29 May 2012 officers Termination of appointment of director (Roger Dyer) 1 Buy now
13 Mar 2012 accounts Annual Accounts 2 Buy now
15 Dec 2011 annual-return Annual Return 4 Buy now
15 Feb 2011 accounts Annual Accounts 2 Buy now
30 Nov 2010 annual-return Annual Return 4 Buy now
08 Mar 2010 accounts Annual Accounts 2 Buy now
04 Jan 2010 annual-return Annual Return 5 Buy now
11 Nov 2009 officers Change of particulars for director (Mr Reuben Jonathan Harley) 2 Buy now
11 Nov 2009 officers Change of particulars for director (Mr Roger Norman Dyer) 2 Buy now
11 Nov 2009 officers Change of particulars for secretary (Saadia Ahmad) 1 Buy now
20 Mar 2009 address Registered office changed on 20/03/2009 from 25 harley street london W1G 9BR 1 Buy now
16 Mar 2009 accounts Annual Accounts 1 Buy now
02 Dec 2008 annual-return Return made up to 14/11/08; full list of members 4 Buy now
24 Jul 2008 accounts Annual Accounts 1 Buy now
27 Nov 2007 annual-return Return made up to 14/11/07; full list of members 2 Buy now
18 Oct 2007 officers Director's particulars changed 1 Buy now
02 May 2007 accounts Annual Accounts 1 Buy now
12 Apr 2007 officers Director resigned 1 Buy now
15 Jan 2007 annual-return Return made up to 14/11/06; full list of members 3 Buy now
15 Aug 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
08 Aug 2006 officers New director appointed 3 Buy now
08 Aug 2006 officers New director appointed 3 Buy now
07 Aug 2006 officers Director resigned 1 Buy now
07 Aug 2006 officers Secretary resigned 1 Buy now
07 Aug 2006 officers New secretary appointed 2 Buy now
07 Aug 2006 officers New director appointed 3 Buy now
22 Jul 2006 mortgage Particulars of mortgage/charge 10 Buy now
13 Jul 2006 change-of-name Certificate Change Of Name Company 2 Buy now
03 Apr 2006 accounts Annual Accounts 1 Buy now
10 Mar 2006 officers Director resigned 1 Buy now
27 Nov 2005 annual-return Return made up to 14/11/05; full list of members 2 Buy now
27 Apr 2005 accounts Annual Accounts 1 Buy now
14 Apr 2005 officers Director resigned 1 Buy now
14 Apr 2005 officers New director appointed 2 Buy now
01 Dec 2004 annual-return Return made up to 14/11/04; full list of members 5 Buy now
27 Sep 2004 officers Director's particulars changed 1 Buy now
12 Jun 2004 mortgage Particulars of mortgage/charge 14 Buy now
06 May 2004 mortgage Particulars of mortgage/charge 14 Buy now
02 Mar 2004 officers New director appointed 2 Buy now
17 Dec 2003 mortgage Particulars of mortgage/charge 7 Buy now
10 Dec 2003 incorporation Memorandum Articles 10 Buy now
02 Dec 2003 change-of-name Certificate Change Of Name Company 2 Buy now
01 Dec 2003 accounts Accounting reference date shortened from 30/11/04 to 30/06/04 1 Buy now
01 Dec 2003 address Location of register of members 1 Buy now
01 Dec 2003 officers Secretary resigned 1 Buy now
01 Dec 2003 officers Director resigned 1 Buy now
01 Dec 2003 officers New secretary appointed 2 Buy now
01 Dec 2003 officers New director appointed 3 Buy now
14 Nov 2003 incorporation Incorporation Company 15 Buy now