BARBADOS HOLDINGS LIMITED

06570471
25 DOVER STREET LONDON W1S 4LX

Documents

Documents
Date Category Description Pages
15 Sep 2015 gazette Gazette Dissolved Voluntary 1 Buy now
02 Jun 2015 gazette Gazette Notice Voluntary 1 Buy now
21 May 2015 dissolution Dissolution Application Strike Off Company 4 Buy now
14 Apr 2015 gazette Gazette Notice Compulsory 1 Buy now
09 Feb 2015 miscellaneous Miscellaneous 2 Buy now
04 Jun 2014 annual-return Annual Return 3 Buy now
14 Jan 2014 officers Termination of appointment of secretary (Paul Singer) 1 Buy now
03 Jan 2014 accounts Annual Accounts 7 Buy now
13 Jun 2013 annual-return Annual Return 4 Buy now
12 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Jan 2013 auditors Auditors Resignation Company 1 Buy now
02 Jan 2013 officers Termination of appointment of director (Stephanie Robinson) 1 Buy now
28 Dec 2012 accounts Annual Accounts 6 Buy now
18 Dec 2012 miscellaneous Miscellaneous 2 Buy now
03 Jul 2012 officers Termination of appointment of director (Paul Singer) 1 Buy now
01 May 2012 annual-return Annual Return 7 Buy now
01 May 2012 address Change Sail Address Company With Old Address 1 Buy now
06 Jan 2012 accounts Annual Accounts 5 Buy now
05 May 2011 annual-return Annual Return 7 Buy now
20 Dec 2010 accounts Annual Accounts 1 Buy now
09 Jun 2010 annual-return Annual Return 6 Buy now
04 Jun 2010 address Move Registers To Sail Company 1 Buy now
04 Jun 2010 address Move Registers To Sail Company 1 Buy now
04 Jun 2010 address Move Registers To Sail Company 1 Buy now
04 Jun 2010 address Move Registers To Sail Company 1 Buy now
02 Jun 2010 address Change Sail Address Company 1 Buy now
30 Jan 2010 accounts Annual Accounts 1 Buy now
01 Dec 2009 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Jul 2009 officers Director's change of particulars / john de stefano / 26/06/2009 1 Buy now
07 May 2009 annual-return Return made up to 18/04/09; full list of members 4 Buy now
06 May 2009 officers Director's change of particulars / john de stefano / 18/04/2008 1 Buy now
15 May 2008 address Location of register of members 1 Buy now
14 May 2008 address Registered office changed on 14/05/2008 from 58-60 berners street london W1T 3JS 1 Buy now
14 May 2008 capital Ad 18/04/08-18/04/08\gbp si 98@1=98\gbp ic 2/100\ 2 Buy now
14 May 2008 officers Appointment terminated secretary a&h registrars & secretaries LIMITED 1 Buy now
14 May 2008 officers Appointment terminated director a&h directors LIMITED 1 Buy now
08 May 2008 officers Director appointed john francis de stefano 5 Buy now
08 May 2008 officers Director appointed stephanie melita therese robinson 5 Buy now
08 May 2008 officers Director and secretary appointed paul andrew singer 5 Buy now
18 Apr 2008 incorporation Incorporation Company 14 Buy now