This company is commonly known as Gin Bar 93 Limited. The company was founded 4 years ago and was given the registration number 12038145. The firm's registered office is in ABINGDON. You can find them at 11 Villeboys Close, , Abingdon, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).
Name | : | GIN BAR 93 LIMITED |
---|---|---|
Company Number | : | 12038145 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 June 2019 |
End of financial year | : | 30 September 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Villeboys Close, Abingdon, England, OX14 3XP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
125, Flanders Close, Bicester, England, OX26 6FZ | Director | 01 October 2021 | Active |
125, Flanders Close, Bicester, England, OX26 6FZ | Director | 07 June 2019 | Active |
Miss Joanna Louise Steel | ||
Notified on | : | 24 November 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit E, Tingewick Road, Buckingham, England, MK18 1SU |
Nature of control | : |
|
Mr Charlie William Ellis | ||
Notified on | : | 04 November 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit E, Tingewick Road Industrial Park, Buckingham, England, MK18 1SU |
Nature of control | : |
|
Miss Joanna Louise Steel | ||
Notified on | : | 15 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 125, Flanders Close, Bicester, England, OX26 6FZ |
Nature of control | : |
|
Mr William Graham Priestley | ||
Notified on | : | 07 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1993 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 125, Flanders Close, Bicester, England, OX26 6FZ |
Nature of control | : |
|
Mr Graham Francis Priestley | ||
Notified on | : | 07 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 125, Flanders Close, Bicester, England, OX26 6FZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-08-29 | Gazette | Gazette notice compulsory. | Download |
2022-12-21 | Address | Change registered office address company with date old address new address. | Download |
2022-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-15 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-09 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-26 | Officers | Termination director company with name termination date. | Download |
2022-08-26 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-14 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-25 | Officers | Appoint person director company with name date. | Download |
2021-08-02 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-30 | Officers | Change person director company with change date. | Download |
2021-07-30 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-30 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-30 | Address | Change registered office address company with date old address new address. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.