THE SPITALFIELDS BARS COMPANY LIMITED

05618906
1-3 HIGH STREET DUNMOW ESSEX CM6 1UU

Documents

Documents
Date Category Description Pages
07 Jan 2020 gazette Gazette Dissolved Voluntary 1 Buy now
22 Oct 2019 gazette Gazette Notice Voluntary 1 Buy now
09 Oct 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
01 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Feb 2019 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
01 Feb 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Jan 2019 officers Change of particulars for director (Mr Peter Patrick Dunne) 2 Buy now
18 Dec 2018 accounts Annual Accounts 9 Buy now
10 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2017 accounts Annual Accounts 9 Buy now
11 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2016 accounts Annual Accounts 8 Buy now
10 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 Jan 2016 accounts Annual Accounts 6 Buy now
08 Dec 2015 capital Notice of cancellation of shares 4 Buy now
08 Dec 2015 capital Return of purchase of own shares 3 Buy now
02 Dec 2015 annual-return Annual Return 4 Buy now
26 Nov 2015 officers Termination of appointment of secretary (Walters & Tufnell (Secretaries) Limited) 1 Buy now
28 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jan 2015 accounts Annual Accounts 5 Buy now
09 Dec 2014 annual-return Annual Return 4 Buy now
30 May 2014 annual-return Annual Return 4 Buy now
29 May 2014 capital Return of Allotment of shares 3 Buy now
21 Jan 2014 annual-return Annual Return 4 Buy now
30 Dec 2013 accounts Annual Accounts 6 Buy now
20 Feb 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
05 Jan 2013 accounts Annual Accounts 6 Buy now
21 Dec 2012 annual-return Annual Return 4 Buy now
21 Dec 2012 officers Change of particulars for director (Mr Peter Dunne) 2 Buy now
04 Jan 2012 accounts Annual Accounts 6 Buy now
20 Dec 2011 annual-return Annual Return 4 Buy now
14 Dec 2010 accounts Annual Accounts 7 Buy now
09 Dec 2010 annual-return Annual Return 4 Buy now
24 Feb 2010 accounts Annual Accounts 7 Buy now
30 Nov 2009 annual-return Annual Return 4 Buy now
30 Nov 2009 officers Change of particulars for director (Mr Peter Dunne) 2 Buy now
30 Nov 2009 officers Change of particulars for corporate secretary (Walters & Tufnell (Secretaries) Limited) 2 Buy now
19 Jan 2009 accounts Annual Accounts 8 Buy now
17 Nov 2008 annual-return Return made up to 10/11/08; full list of members 3 Buy now
17 Nov 2008 officers Director's change of particulars / peter dunne / 01/01/2008 1 Buy now
06 Oct 2008 officers Appointment terminated director stephen marriner 1 Buy now
07 Aug 2008 capital Gbp ic 255000/180000\11/06/08\gbp sr 75000@1=75000\ 1 Buy now
05 Dec 2007 capital £ sr 60000@1 31/10/07 1 Buy now
13 Nov 2007 annual-return Return made up to 10/11/07; full list of members 3 Buy now
29 Aug 2007 accounts Annual Accounts 7 Buy now
15 Jun 2007 accounts Accounting reference date extended from 30/11/06 to 31/03/07 1 Buy now
30 May 2007 officers New secretary appointed 1 Buy now
30 May 2007 officers Secretary resigned 1 Buy now
04 Jan 2007 annual-return Return made up to 10/11/06; full list of members 3 Buy now
07 Dec 2006 officers Director resigned 1 Buy now
27 Jun 2006 capital Ad 24/05/06--------- £ si 314996@1=314996 £ ic 4/315000 2 Buy now
19 May 2006 officers Director resigned 1 Buy now
23 Feb 2006 mortgage Particulars of mortgage/charge 3 Buy now
31 Jan 2006 officers New director appointed 1 Buy now
30 Nov 2005 resolution Resolution 1 Buy now
30 Nov 2005 capital £ nc 1000/1000000 10/11/05 2 Buy now
10 Nov 2005 incorporation Incorporation Company 17 Buy now