BAR GOURMET UK LIMITED
Status | ACTIVE |
Company No. | 10202193 |
Category | Private Limited Company |
Incorporated | 26 May 2016 |
Age | 8 years, 1 month, 13 days |
Jurisdiction | England Wales |
SUMMARY
BAR GOURMET UK LIMITED is an active private limited company with number 10202193. It was incorporated 8 years, 1 month, 13 days ago, on 26 May 2016. The company address is 66 Lincoln's Inn Fields, London, WC2A 3LH, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 06 Jun 2024
Action Date: 31 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-31
Documents
Change person director company with change date
Date: 09 May 2024
Action Date: 09 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-05-09
Officer name: Mr Jacques Fontanier
Documents
Change to a person with significant control
Date: 09 May 2024
Action Date: 09 May 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-05-09
Psc name: Jacques Fontanier
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 31 May 2023
Action Date: 31 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-31
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 30 May 2022
Action Date: 30 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-30
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 02 Jun 2021
Action Date: 25 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-25
Documents
Confirmation statement with no updates
Date: 04 Jun 2020
Action Date: 25 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-25
Documents
Accounts with accounts type total exemption full
Date: 14 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 29 May 2019
Action Date: 25 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-25
Documents
Change account reference date company current extended
Date: 18 Sep 2018
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2018-11-26
New date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 05 Jun 2018
Action Date: 25 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-25
Documents
Legacy
Date: 15 May 2018
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 15 May 2018
Action Date: 15 May 2018
Category: Capital
Type: SH19
Date: 2018-05-15
Capital : 1,225 GBP
Documents
Legacy
Date: 15 May 2018
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 30/04/18
Documents
Resolution
Date: 15 May 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 14 Mar 2018
Action Date: 14 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Olympia Irving
Termination date: 2018-03-14
Documents
Accounts with accounts type total exemption full
Date: 05 Mar 2018
Action Date: 26 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-26
Documents
Confirmation statement with updates
Date: 09 Jun 2017
Action Date: 25 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-25
Documents
Appoint corporate secretary company with name date
Date: 14 Mar 2017
Action Date: 20 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Tyrolese (Secretarial) Limited
Appointment date: 2016-12-20
Documents
Resolution
Date: 16 Jan 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 05 Jan 2017
Action Date: 20 Dec 2016
Category: Capital
Type: SH01
Date: 2016-12-20
Capital : 1,225 GBP
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2017
Action Date: 05 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-05
Old address: 3rd Floor, Paternoster House 65 st. Paul's Churchyard London EC4M 8AB England
New address: 66 Lincoln's Inn Fields London WC2A 3LH
Documents
Change account reference date company current extended
Date: 04 Jan 2017
Action Date: 26 Nov 2017
Category: Accounts
Type: AA01
Made up date: 2017-05-31
New date: 2017-11-26
Documents
Change person director company with change date
Date: 31 May 2016
Action Date: 31 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-31
Officer name: Ms Olivia Irving
Documents
Some Companies
FORTESCUE HOUSE,TROWBRIDGE,BA14 8FA
Number: | 11921125 |
Status: | ACTIVE |
Category: | Private Limited Company |
7TH FLOOR, 9 BERKELEY,LONDON,W1J 8DW
Number: | 11417925 |
Status: | ACTIVE |
Category: | Private Limited Company |
DONLYON PROPERTIES HOLDINGS LTD
65 WARHAM ROAD,FAKENHAM,NR21 0DQ
Number: | 11727661 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 RAILWAY AVENUE,NEWRY,BT35 6BA
Number: | NI638758 |
Status: | ACTIVE |
Category: | Private Limited Company |
93 THE LINKS,PONTYPOOL,NP4 8DQ
Number: | 10781338 |
Status: | ACTIVE |
Category: | Community Interest Company |
18 WOODCOCK WAY,PONTEFRACT,WF9 2TP
Number: | 10356891 |
Status: | ACTIVE |
Category: | Private Limited Company |