BASILDON SKY BAR LIMITED

06727524
4 STIRLING COURT STIRLING WAY BOREHAMWOOD HERTS WD6 2BT

Documents

Documents
Date Category Description Pages
12 Oct 2016 gazette Gazette Dissolved Liquidation 1 Buy now
12 Jul 2016 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 13 Buy now
19 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Sep 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
06 Oct 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
21 Oct 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
21 Oct 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
21 Oct 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
31 Aug 2012 resolution Resolution 2 Buy now
30 Aug 2012 restoration Restoration Order Of Court 3 Buy now
04 Jan 2012 gazette Gazette Dissolved Liquidation 1 Buy now
04 Oct 2011 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 10 Buy now
21 Oct 2010 annual-return Annual Return 3 Buy now
24 Aug 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
20 Aug 2010 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 7 Buy now
20 Aug 2010 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
20 Aug 2010 resolution Resolution 1 Buy now
03 Mar 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
12 Nov 2009 annual-return Annual Return 5 Buy now
17 Sep 2009 address Registered office changed on 17/09/2009 from chase bureau accountants 1 royal terrace southend-on-sea essex SS1 1EA 1 Buy now
03 Jun 2009 officers Appointment terminated director gary smith 1 Buy now
26 Feb 2009 accounts Accounting reference date extended from 31/10/2009 to 31/12/2009 1 Buy now
13 Nov 2008 officers Director appointed gary peter smith 2 Buy now
13 Nov 2008 address Registered office changed on 13/11/2008 from 47-49 green lane, northwood, middlesex HA6 3AE U.K. 1 Buy now
13 Nov 2008 officers Director appointed michael john norcross 2 Buy now
13 Nov 2008 capital Ad 20/10/08\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
21 Oct 2008 officers Appointment terminated director ela shah 1 Buy now
21 Oct 2008 officers Appointment terminated secretary ashok bhardwaj 1 Buy now
21 Oct 2008 officers Appointment terminated director bhardwaj corporate services LIMITED 1 Buy now
20 Oct 2008 incorporation Incorporation Company 15 Buy now