BAR REGENT LTD
Status | DISSOLVED |
Company No. | 07500485 |
Category | Private Limited Company |
Incorporated | 21 Jan 2011 |
Age | 13 years, 4 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 05 Jul 2022 |
Years | 1 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
Dissolution application strike off company
Date: 12 Apr 2022
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Move registers to sail company
Date: 04 Jul 2013
Category: Address
Type: AD03
Documents
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
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
Appoint person director company with name
Date: 28 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Shaun Young
Documents
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
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
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
Some Companies
115 CRAVEN PARK ROAD,,N15 6BL
Number: | 02864195 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 FERNDALE ROAD,ENFIELD,EN3 6DJ
Number: | 05182696 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O MELANIE CURTIS ACCOUNTANTS LTD WELLINGTON OFFICE,READING,RG7 2BT
Number: | 09276640 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 SHOPLATCH SUITE 125,SHREWSBURY,SY1 1HR
Number: | 05609340 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |