COUNTERCULTURE BARS LIMITED

09676645
15 GOLDEN SQUARE LONDON ENGLAND W1F 9JG

Documents

Documents
Date Category Description Pages
11 Jan 2022 gazette Gazette Dissolved Voluntary 1 Buy now
30 Oct 2021 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
26 Oct 2021 gazette Gazette Notice Voluntary 1 Buy now
13 Oct 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
04 Oct 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
05 Aug 2021 accounts Annual Accounts 7 Buy now
28 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jan 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
26 Jan 2021 gazette Gazette Notice Compulsory 1 Buy now
20 Jan 2021 accounts Annual Accounts 8 Buy now
01 Oct 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 May 2019 accounts Annual Accounts 4 Buy now
13 Mar 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
11 Jul 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 Jul 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Jul 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Jul 2018 officers Change of particulars for director (Mr James Alexander Brooks) 2 Buy now
09 Apr 2018 accounts Annual Accounts 2 Buy now
21 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Jul 2017 persons-with-significant-control Change To A Person With Significant Control Without Name Date 2 Buy now
18 Jul 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
13 Jul 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Mar 2017 accounts Annual Accounts 4 Buy now
07 Sep 2016 confirmation-statement Confirmation Statement With Updates 14 Buy now
05 Jan 2016 officers Appointment of director (Mr Nicholas Beveridge) 2 Buy now
04 Dec 2015 officers Termination of appointment of secretary (Paul Nicholas Bedford) 1 Buy now
04 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2015 mortgage Registration of a charge 21 Buy now
23 Sep 2015 capital Return of Allotment of shares 4 Buy now
23 Sep 2015 capital Return of Allotment of shares 4 Buy now
22 Sep 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
08 Sep 2015 officers Appointment of director (Mr Duncan Murray Reid) 2 Buy now
08 Sep 2015 officers Appointment of secretary (Paul Nicholas Bedford) 2 Buy now
08 Jul 2015 incorporation Incorporation Company 33 Buy now