This company is commonly known as Bay 58 Bar Ltd. The company was founded 8 years ago and was given the registration number 09785748. The firm's registered office is in HORLEY. You can find them at First Floor, 2 Central Parade, 101 Victoria Road, Horley, Surrey. This company's SIC code is 56302 - Public houses and bars.
Name | : | BAY 58 BAR LTD |
---|---|---|
Company Number | : | 09785748 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 September 2015 |
End of financial year | : | 30 September 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor, 2 Central Parade, 101 Victoria Road, Horley, Surrey, England, RH6 7PH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th Floor The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY | Director | 21 September 2015 | Active |
5th Floor The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY | Director | 13 May 2020 | Active |
First Floor, 2 Central Parade, 101 Victoria Road, Horley, United Kingdom, RH6 7PH | Director | 21 September 2015 | Active |
Mr Dermott Cadogan | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | British |
Address | : | 5th Floor The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-07 | Gazette | Gazette dissolved liquidation. | Download |
2023-09-07 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-06-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-05-30 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-05-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-05-30 | Resolution | Resolution. | Download |
2022-05-26 | Address | Change registered office address company with date old address new address. | Download |
2021-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Gazette | Gazette filings brought up to date. | Download |
2020-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-15 | Gazette | Gazette notice compulsory. | Download |
2020-06-29 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2020-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-26 | Capital | Capital allotment shares. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-14 | Officers | Appoint person director company with name date. | Download |
2019-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-06 | Address | Change registered office address company with date old address new address. | Download |
2017-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.