This company is commonly known as Vinyl Bars Ltd. The company was founded 10 years ago and was given the registration number 08788033. The firm's registered office is in HARROW. You can find them at 166 College Road, , Harrow, . This company's SIC code is 56301 - Licensed clubs.
Name | : | VINYL BARS LTD |
---|---|---|
Company Number | : | 08788033 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 25 November 2013 |
End of financial year | : | 30 November 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 166 College Road, Harrow, England, HA1 1RA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR | Director | 25 November 2013 | Active |
166, College Road, Harrow, England, HA1 1RA | Director | 01 July 2014 | Active |
Wyldecrest House, 35-39 New Road, Rainham, United Kingdom, RM13 8DR | Director | 25 November 2013 | Active |
Mr Alfred William Best | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 166, College Road, Harrow, England, HA1 1RA |
Nature of control | : |
|
Mr Les Richards | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 857, London Road, Grays, England, RM20 3AT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-22 | Gazette | Gazette dissolved compulsory. | Download |
2020-10-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2018-07-10 | Gazette | Gazette notice compulsory. | Download |
2018-05-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-11 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-11 | Officers | Termination director company with name termination date. | Download |
2017-11-15 | Address | Change registered office address company with date old address new address. | Download |
2017-09-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-06-14 | Gazette | Gazette filings brought up to date. | Download |
2017-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-13 | Gazette | Gazette notice compulsory. | Download |
2016-08-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-14 | Capital | Capital allotment shares. | Download |
2015-03-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-13 | Address | Change registered office address company with date old address new address. | Download |
2014-07-28 | Officers | Termination director company with name termination date. | Download |
2014-07-02 | Officers | Appoint person director company with name. | Download |
2013-12-10 | Officers | Appoint person director company with name. | Download |
2013-11-27 | Officers | Termination director company with name. | Download |
2013-11-25 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.