CRAFT BAR SERVICES LTD
Status | ACTIVE |
Company No. | 10557249 |
Category | Private Limited Company |
Incorporated | 11 Jan 2017 |
Age | 7 years, 4 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
CRAFT BAR SERVICES LTD is an active private limited company with number 10557249. It was incorporated 7 years, 4 months, 23 days ago, on 11 January 2017. The company address is Dundridge Farm Dundridge Lane Dundridge Farm Dundridge Lane, Southampton, SO32 1GD, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 15 May 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 24 Jul 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2023
Action Date: 10 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-10
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Change person director company with change date
Date: 22 Apr 2022
Action Date: 22 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Kellow
Change date: 2022-04-22
Documents
Change registered office address company with date old address new address
Date: 22 Apr 2022
Action Date: 22 Apr 2022
Category: Address
Type: AD01
Change date: 2022-04-22
New address: Dundridge Farm Dundridge Lane Bishops Waltham Southampton SO32 1GD
Old address: 51 Dunbar Road London N22 5BG England
Documents
Change to a person with significant control
Date: 03 Feb 2022
Action Date: 02 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr James Kellow
Change date: 2022-02-02
Documents
Confirmation statement with no updates
Date: 02 Feb 2022
Action Date: 10 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-10
Documents
Change to a person with significant control
Date: 02 Feb 2022
Action Date: 02 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-02-02
Psc name: Mr James Kellow
Documents
Accounts with accounts type micro entity
Date: 20 Sep 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Gazette filings brought up to date
Date: 01 May 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 30 Apr 2021
Action Date: 10 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-10
Documents
Accounts with accounts type micro entity
Date: 02 Nov 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Gazette filings brought up to date
Date: 15 May 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 14 May 2020
Action Date: 10 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-10
Documents
Accounts with accounts type micro entity
Date: 17 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Gazette filings brought up to date
Date: 06 Apr 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 05 Apr 2019
Action Date: 10 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-10
Documents
Change registered office address company with date old address new address
Date: 26 Mar 2019
Action Date: 26 Mar 2019
Category: Address
Type: AD01
Old address: Suite 4, 19 York Street Stourport-on-Severn Worcestershire DY13 9EH England
New address: 51 Dunbar Road London N22 5BG
Change date: 2019-03-26
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2018
Action Date: 10 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-10
Documents
Change to a person with significant control
Date: 22 Jan 2018
Action Date: 22 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr James Kellow
Change date: 2018-01-22
Documents
Change person director company with change date
Date: 22 Jan 2018
Action Date: 22 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Kellow
Change date: 2018-01-22
Documents
Change registered office address company with date old address new address
Date: 03 Jul 2017
Action Date: 03 Jul 2017
Category: Address
Type: AD01
Old address: 100 Pure Offices Plato Close Tachbrook Park Leamington Spa CV34 6WE England
New address: Suite 4, 19 York Street Stourport-on-Severn Worcestershire DY13 9EH
Change date: 2017-07-03
Documents
Some Companies
5 NORTH STREET,HAILSHAM,BN27 1DQ
Number: | 09795362 |
Status: | ACTIVE |
Category: | Private Limited Company |
DS9 ENGINEERING PROJECTS LIMITED
C/O RICE & CO,UTTOXETER,ST14 8HP
Number: | 09331175 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 GRAYLING CLOSE,GODALMING,GU7 1AG
Number: | 11802291 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOCKLANDS BUSINESS CENTRE,LONDON,E14 8PX
Number: | 11486446 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 ALUM CHINE ROAD,DORSET,BH4 8DT
Number: | 06015266 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORP SECRETARIAT REGIMENTAL HEADQUARTERS REME,CHIPPENHAM,SN15 4XX
Number: | 10036700 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |