THE RIVALS BAR LIMITED

Leonard Curtis House Elms Square, Bury New Road Leonard Curtis House Elms Square, Bury New Road, Greater Manchester, M45 7TA
StatusLIQUIDATION
Company No.10838641
CategoryPrivate Limited Company
Incorporated27 Jun 2017
Age6 years, 10 months, 21 days
JurisdictionEngland Wales

SUMMARY

THE RIVALS BAR LIMITED is an liquidation private limited company with number 10838641. It was incorporated 6 years, 10 months, 21 days ago, on 27 June 2017. The company address is Leonard Curtis House Elms Square, Bury New Road Leonard Curtis House Elms Square, Bury New Road, Greater Manchester, M45 7TA.



Company Fillings

Liquidation disclaimer notice

Date: 27 Jun 2023

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 23 Jun 2023

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2023

Action Date: 06 Jun 2023

Category: Address

Type: AD01

New address: Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA

Change date: 2023-06-06

Old address: Suite 17 Barnfield House Sandpits Lane, Accrington Road Blackburn BB1 3NY United Kingdom

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 06 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 06 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2022

Action Date: 15 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-15

Documents

View document PDF

Notification of a person with significant control

Date: 31 Oct 2022

Action Date: 14 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Malgorzata Magdelena Langrish

Notification date: 2022-10-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Mar 2022

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2021

Action Date: 15 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-15

Documents

View document PDF

Notification of a person with significant control

Date: 13 Oct 2021

Action Date: 01 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anna Lucy Fysh

Notification date: 2021-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-31

Officer name: Rupert Sinclair Hill

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Oct 2021

Action Date: 31 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rupert Sinclair Hill

Cessation date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2021

Action Date: 26 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Feb 2021

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2020

Action Date: 26 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Mar 2020

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Nov 2019

Action Date: 08 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108386410001

Charge creation date: 2019-11-08

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2019

Action Date: 26 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Mar 2019

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 13 Nov 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA01

New date: 2018-07-31

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2018

Action Date: 26 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-26

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2018

Action Date: 27 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rupert Sinclair Hill

Notification date: 2017-06-27

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 10 Jul 2018

Action Date: 10 Jul 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-07-10

Documents

View document PDF

Capital allotment shares

Date: 07 Feb 2018

Action Date: 27 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-27

Capital : 3 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2018

Action Date: 27 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Anna Lucy Fysh

Appointment date: 2017-06-27

Documents

View document PDF

Incorporation company

Date: 27 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEESTON REGIS HOLIDAY PARK LTD

15 UPPER KING STREET,NORWICH,NR3 1RB

Number:03164183
Status:ACTIVE
Category:Private Limited Company

FROG LONDON HAIRDRESSING LTD

60 WOODLAND AVENUE,BRENTWOOD,CM13 1HH

Number:07714094
Status:ACTIVE
Category:Private Limited Company

MURCO PROPERTIES LTD

51 SHERWIN WAY,ROCHDALE,OL11 2UZ

Number:10275144
Status:ACTIVE
Category:Private Limited Company

NINJA GAME DEN LTD.

45A LONDON ROAD,BRIGHTON,BN1 4JD

Number:10787824
Status:ACTIVE
Category:Private Limited Company

POP THE FIZZ LIMITED

5 FLASSBURN ROAD,DURHAM,DH1 4LX

Number:07672774
Status:ACTIVE
Category:Private Limited Company

SEICO INSURANCE & MORTGAGES LIMITED

BANK HOUSE,SOUTHWICK,BN42 4FN

Number:03098749
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