|
|
07 Jan 2021
|
07 Jan 2021
Compulsory strike-off action has been suspended
|
|
|
03 Nov 2020
|
03 Nov 2020
First Gazette notice for compulsory strike-off
|
|
|
10 Jul 2019
|
10 Jul 2019
Compulsory strike-off action has been discontinued
|
|
|
09 Jul 2019
|
09 Jul 2019
First Gazette notice for compulsory strike-off
|
|
|
03 Jul 2019
|
03 Jul 2019
Confirmation statement made on 19 April 2019 with updates
|
|
|
29 Mar 2019
|
29 Mar 2019
Notification of David Wood as a person with significant control on 29 March 2019
|
|
|
29 Mar 2019
|
29 Mar 2019
Previous accounting period shortened from 30 June 2018 to 29 June 2018
|
|
|
24 Jun 2018
|
24 Jun 2018
Registered office address changed from 36 Drury Lane London WC2B 5RR to 19-21 Seel Street Liverpool L1 4AU on 24 June 2018
|
|
|
06 Jun 2018
|
06 Jun 2018
Appointment of Mr David Wood as a director on 5 June 2018
|
|
|
06 Jun 2018
|
06 Jun 2018
Termination of appointment of Leigh Nicolson as a director on 5 June 2018
|
|
|
04 Jun 2018
|
04 Jun 2018
Resolutions
|
|
|
04 Jun 2018
|
04 Jun 2018
Termination of appointment of John Anthony Smith as a director on 23 May 2018
|
|
|
04 Jun 2018
|
04 Jun 2018
Termination of appointment of John Anthony Smith as a secretary on 23 May 2018
|
|
|
04 Jun 2018
|
04 Jun 2018
Cessation of Barclub Trading Limited as a person with significant control on 23 March 2018
|
|
|
23 May 2018
|
23 May 2018
Satisfaction of charge 090084850001 in full
|
|
|
27 Apr 2018
|
27 Apr 2018
Confirmation statement made on 19 April 2018 with no updates
|
|
|
10 Aug 2017
|
10 Aug 2017
Resolutions
|
|
|
02 Aug 2017
|
02 Aug 2017
Resolutions
|
|
|
12 Jul 2017
|
12 Jul 2017
Appointment of Mr John Anthony Smith as a secretary on 27 June 2017
|
|
|
11 Jul 2017
|
11 Jul 2017
Termination of appointment of Saadia Ahmad as a secretary on 27 June 2017
|
|
|
19 Apr 2017
|
19 Apr 2017
Confirmation statement made on 19 April 2017 with updates
|
|
|
11 May 2016
|
11 May 2016
Registration of charge 090084850001, created on 27 April 2016
|