This company is commonly known as The Barge House Limited. The company was founded 9 years ago and was given the registration number 09290355. The firm's registered office is in LONDON. You can find them at 46a De Beauvoir Crescent, , London, . This company's SIC code is 56101 - Licensed restaurants.
Name | : | THE BARGE HOUSE LIMITED |
---|---|---|
Company Number | : | 09290355 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 October 2014 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 46a De Beauvoir Crescent, London, N1 5RY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Painters Mews, London, United Kingdom, SE16 3XT | Director | 31 October 2014 | Active |
2, Painters Mews, London, United Kingdom, SE16 3XT | Director | 31 October 2014 | Active |
46a, De Beauvoir Crescent, London, United Kingdom, N1 5RY | Director | 31 October 2014 | Active |
Ms Debbie Louise Malynn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1974 |
Nationality | : | British |
Address | : | 3, Field Court, London, WC1R 5EF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-08-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-08-01 | Address | Change registered office address company with date old address new address. | Download |
2022-08-01 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-08-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-08-01 | Resolution | Resolution. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-08 | Address | Change registered office address company with date old address new address. | Download |
2020-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-24 | Officers | Termination director company with name termination date. | Download |
2020-04-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-24 | Address | Change registered office address company with date old address new address. | Download |
2015-07-30 | Accounts | Change account reference date company current extended. | Download |
2015-04-23 | Capital | Capital allotment shares. | Download |
2015-04-21 | Capital | Capital variation of rights attached to shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.