BAR REGENT LTD

12 High Street, Stanford-Le-Hope, SS17 0EY, England
StatusDISSOLVED
Company No.07500485
CategoryPrivate Limited Company
Incorporated21 Jan 2011
Age13 years, 4 months, 11 days
JurisdictionEngland Wales
Dissolution05 Jul 2022
Years1 year, 10 months, 27 days

SUMMARY

BAR REGENT LTD is an dissolved private limited company with number 07500485. It was incorporated 13 years, 4 months, 11 days ago, on 21 January 2011 and it was dissolved 1 year, 10 months, 27 days ago, on 05 July 2022. The company address is 12 High Street, Stanford-le-hope, SS17 0EY, England.



Company Fillings

Gazette dissolved voluntary

Date: 05 Jul 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Apr 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Apr 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2022

Action Date: 05 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2021

Action Date: 17 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2020

Action Date: 17 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Feb 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2019

Action Date: 21 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2018

Action Date: 21 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 21 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2017

Action Date: 09 Feb 2017

Category: Address

Type: AD01

Old address: Heritage House 34B North Cray Road Bexley Kent DA5 3LZ

Change date: 2017-02-09

New address: 12 High Street Stanford-Le-Hope SS17 0EY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2016

Action Date: 18 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Frank Peter John Cull

Change date: 2016-03-18

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2016

Action Date: 18 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Shaun Young

Change date: 2016-03-18

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2016

Action Date: 18 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-18

Officer name: Mr Shaun Young

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2016

Action Date: 18 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Frank Peter John Cull

Change date: 2016-03-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2016

Action Date: 21 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-21

Documents

View document PDF

Change account reference date company previous extended

Date: 26 Oct 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA01

Made up date: 2015-01-31

New date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2015

Action Date: 21 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2014

Action Date: 21 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Move registers to sail company

Date: 04 Jul 2013

Category: Address

Type: AD03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2013

Action Date: 21 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-21

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Dec 2012

Action Date: 19 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-19

Old address: Heritage House 34 North Cray Road Bexley Kent DA5 3LZ United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 28 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shaun Young

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2012

Action Date: 21 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-21

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2012

Action Date: 21 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-21

Officer name: Mr Frank Peter John Cull

Documents

View document PDF

Incorporation company

Date: 21 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACESTAR VENTURES LIMITED

115 CRAVEN PARK ROAD,,N15 6BL

Number:02864195
Status:ACTIVE
Category:Private Limited Company

GARMZY LIMITED

85 FERNDALE ROAD,ENFIELD,EN3 6DJ

Number:05182696
Status:ACTIVE
Category:Private Limited Company

K PARTON NUCLEAR SERVICES LTD

C/O MELANIE CURTIS ACCOUNTANTS LTD WELLINGTON OFFICE,READING,RG7 2BT

Number:09276640
Status:ACTIVE
Category:Private Limited Company

NEVILLE DEVELOPMENTS LIMITED

8 SHOPLATCH SUITE 125,SHREWSBURY,SY1 1HR

Number:05609340
Status:ACTIVE
Category:Private Limited Company

SALAMANDER ALARMS LIMITED

UNIT 16 WALKERS ROAD MOON MOAT,REDDITCH,B98 9HE

Number:04625124
Status:ACTIVE
Category:Private Limited Company

SUSPENDED CEILINGS MANCHESTER LTD

11 ARLISS AVE,MANCHESTER,M19 2PD

Number:07157364
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source