INFAMOUS BARS LTD

8th Floor, Temple Point 8th Floor, Temple Point, Birmingham, B2 5LG
StatusDISSOLVED
Company No.09097112
CategoryPrivate Limited Company
Incorporated23 Jun 2014
Age9 years, 11 months, 14 days
JurisdictionEngland Wales
Dissolution16 Dec 2021
Years2 years, 5 months, 22 days

SUMMARY

INFAMOUS BARS LTD is an dissolved private limited company with number 09097112. It was incorporated 9 years, 11 months, 14 days ago, on 23 June 2014 and it was dissolved 2 years, 5 months, 22 days ago, on 16 December 2021. The company address is 8th Floor, Temple Point 8th Floor, Temple Point, Birmingham, B2 5LG.



Company Fillings

Gazette dissolved liquidation

Date: 16 Dec 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 16 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2021

Action Date: 24 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-24

New address: 8th Floor, Temple Point One Temple Row Birmingham B2 5LG

Old address: Cvr Global Llp, Three Brindleyplace 2nd Floor Birmingham West Midlands B1 2JB

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Oct 2020

Action Date: 17 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-07-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2019

Action Date: 16 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-16

Old address: 79 - 80 Bolebridge Street Tamworth Staffordshire B79 7PD

New address: Cvr Global Llp, Three Brindleyplace 2nd Floor Birmingham West Midlands B1 2JB

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 15 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 15 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2019

Action Date: 12 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2018

Action Date: 12 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2017

Action Date: 13 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-13

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2017

Action Date: 12 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-12

Officer name: Luke Jamie Timpany

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-01

Officer name: Mr Steven Paul Mcguinness

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2016

Action Date: 23 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2015

Action Date: 23 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-23

Documents

View document PDF

Incorporation company

Date: 23 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FOOD ACADEMY UK LTD

EAST HAM LEISURE CENTRE,LONDON,E6 2RT

Number:07743533
Status:ACTIVE
Category:Private Limited Company

GBS LONDON LTD

430 LEGACY CENTRE,FELTHAM,TW13 6DH

Number:10983225
Status:ACTIVE
Category:Private Limited Company

MODEL TAXIS LTD

1 LYNDHURST VIEW CLOSE,BELFAST,BT13 3XD

Number:NI059297
Status:ACTIVE
Category:Private Limited Company

NEILSTON LTD

81 MAIN STREET,NEILSTON,G78 3NH

Number:SC591173
Status:ACTIVE
Category:Private Limited Company

PCM INVESTMENTS LIMITED

145 SOUTHCHURCH BOULEVARD,SOUTHEND-ON-SEA,SS2 4UR

Number:03646186
Status:ACTIVE
Category:Private Limited Company

SUNFOREST LTD

OFFICE 6 BANBURY HOUSE,PERSHORE,WR10 1BJ

Number:11938676
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