This company is commonly known as Sports Bar And Grill (piccadilly Circus) Limited. The company was founded 10 years ago and was given the registration number 08685199. The firm's registered office is in LUTON. You can find them at 500 Capability Green, , Luton, . This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.
Name | : | SPORTS BAR AND GRILL (PICCADILLY CIRCUS) LIMITED |
---|---|---|
Company Number | : | 08685199 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 September 2013 |
End of financial year | : | 27 September 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 500 Capability Green, Luton, England, LU1 3LS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tower Bridge House, St Katharine's Way, London, United Kingdom, E1W 1DD | Corporate Secretary | 23 November 2017 | Active |
3, Monkspath Hall Road, Solihull, United Kingdom, B90 4SJ | Director | 13 September 2017 | Active |
3, Monkspath Hall Road, Solihull, United Kingdom, B90 4SJ | Director | 13 September 2017 | Active |
3, Monkspath Hall Road, Solihull, United Kingdom, B90 4SJ | Director | 13 September 2017 | Active |
1 Dexterous House, 1 Dexterous House, Ordnance Wharf, Gibraltar, Gibraltar, | Secretary | 11 September 2013 | Active |
Flat 201, The Listed Building, 350 The Highway, London, United Kingdom, E1W 3HU | Director | 11 September 2013 | Active |
Bar Holdings Limited | ||
Notified on | : | 13 September 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3, Monkspath Hall Road, Solihull, United Kingdom, B90 4SJ |
Nature of control | : |
|
Mr David Lynn Evans | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 500, Capability Green, Luton, England, LU1 3LS |
Nature of control | : |
|
Mr Jonathan Edward Hale | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 500, Capability Green, Luton, England, LU1 3LS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-05 | Gazette | Gazette dissolved voluntary. | Download |
2021-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-17 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-06-22 | Gazette | Gazette notice voluntary. | Download |
2021-06-11 | Dissolution | Dissolution application strike off company. | Download |
2020-12-11 | Officers | Change person director company with change date. | Download |
2020-12-11 | Officers | Change person director company with change date. | Download |
2020-12-10 | Officers | Change person director company with change date. | Download |
2020-12-04 | Address | Change registered office address company with date old address new address. | Download |
2020-12-04 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-01 | Accounts | Accounts with accounts type small. | Download |
2020-01-23 | Officers | Change person director company with change date. | Download |
2019-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-07 | Accounts | Accounts with accounts type small. | Download |
2018-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-26 | Accounts | Accounts with accounts type small. | Download |
2018-06-20 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-20 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-20 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-24 | Accounts | Change account reference date company previous extended. | Download |
2017-11-24 | Officers | Appoint corporate secretary company with name date. | Download |
2017-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-30 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.