FIFTY-FIVE BAR & LOUNGE LIMITED

05499211
ALMA PARK WOODWAY LANE CLAYBROOKE PARVA LUTTERWORTH LE17 5FB

Documents

Documents
Date Category Description Pages
01 Oct 2022 gazette Gazette Dissolved Liquidation 1 Buy now
01 Jul 2022 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 15 Buy now
15 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
15 Sep 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
15 Sep 2021 resolution Resolution 1 Buy now
14 Sep 2021 insolvency Liquidation Voluntary Statement Of Affairs 10 Buy now
11 Aug 2021 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
27 Jul 2021 gazette Gazette Notice Compulsory 1 Buy now
31 May 2021 accounts Annual Accounts 3 Buy now
06 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Feb 2020 accounts Annual Accounts 9 Buy now
02 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2019 accounts Annual Accounts 9 Buy now
30 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2018 accounts Annual Accounts 10 Buy now
28 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jul 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Feb 2017 accounts Annual Accounts 7 Buy now
05 Jul 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
19 Feb 2016 accounts Annual Accounts 7 Buy now
08 Jan 2016 accounts Change Account Reference Date Company Current Shortened 1 Buy now
14 Jul 2015 annual-return Annual Return 6 Buy now
14 Jul 2015 officers Change of particulars for director (Stuart Martin Powick) 2 Buy now
20 Feb 2015 accounts Annual Accounts 7 Buy now
01 Sep 2014 annual-return Annual Return 6 Buy now
21 Aug 2014 capital Return of Allotment of shares 4 Buy now
06 Nov 2013 accounts Annual Accounts 7 Buy now
05 Aug 2013 annual-return Annual Return 6 Buy now
24 Jan 2013 accounts Annual Accounts 8 Buy now
17 Jul 2012 annual-return Annual Return 6 Buy now
20 Apr 2012 accounts Annual Accounts 8 Buy now
21 Jul 2011 annual-return Annual Return 6 Buy now
21 Jul 2011 officers Change of particulars for director (Kevin Powick) 2 Buy now
31 Mar 2011 accounts Annual Accounts 8 Buy now
14 Jul 2010 annual-return Annual Return 5 Buy now
14 Jul 2010 officers Change of particulars for director (Kevin Powick) 2 Buy now
14 Jul 2010 officers Change of particulars for director (Stuart Martin Powick) 2 Buy now
27 May 2010 accounts Annual Accounts 8 Buy now
25 May 2010 capital Return of Allotment of shares 4 Buy now
08 Sep 2009 annual-return Return made up to 05/07/09; full list of members; amend 5 Buy now
08 Sep 2009 officers Director's change of particulars / stuart powick / 27/12/2006 1 Buy now
20 Jul 2009 annual-return Return made up to 05/07/09; full list of members 4 Buy now
13 May 2009 accounts Annual Accounts 8 Buy now
24 Jul 2008 annual-return Return made up to 05/07/08; full list of members 7 Buy now
02 Jun 2008 accounts Annual Accounts 6 Buy now
10 Sep 2007 annual-return Return made up to 05/07/07; full list of members 7 Buy now
28 Apr 2007 address Registered office changed on 28/04/07 from: 30 beech grove new malden surrey KT3 3HR 1 Buy now
28 Apr 2007 accounts Annual Accounts 1 Buy now
09 Aug 2006 annual-return Return made up to 05/07/06; full list of members 7 Buy now
02 Aug 2006 incorporation Memorandum Articles 14 Buy now
24 Jul 2006 change-of-name Certificate Change Of Name Company 2 Buy now
11 Jul 2006 officers New director appointed 2 Buy now
11 Jul 2006 officers New secretary appointed;new director appointed 2 Buy now
11 Jul 2006 address Registered office changed on 11/07/06 from: 75 surbiton road kingston upon thames surrey KT1 2AF 1 Buy now
11 Jul 2006 capital Ad 23/06/06--------- £ si 1@1=1 £ ic 1/2 2 Buy now
11 Jul 2006 officers Director resigned 1 Buy now
11 Jul 2006 officers Secretary resigned 1 Buy now
05 Jul 2005 incorporation Incorporation Company 19 Buy now