Download leads from Nexok and grow your business. Find out more

Bar Amigo (Leeds) Limited

Documents

Total Documents41
Total Pages189

Filing History

26 February 2021Final Gazette dissolved following liquidation
26 November 2020Return of final meeting in a creditors' voluntary winding up
6 February 2020Registered office address changed from 2 Weavers Way Scholes Cleckheaton BD19 6AN England to Westminster Business Centre 10 Great North Way York YO26 6RB on 6 February 2020
5 February 2020Appointment of a voluntary liquidator
5 February 2020Statement of affairs
5 February 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-01-30
31 December 2019First Gazette notice for compulsory strike-off
4 February 2019Confirmation statement made on 24 January 2019 with no updates
31 October 2018Micro company accounts made up to 31 January 2018
20 March 2018Confirmation statement made on 24 January 2018 with no updates
30 October 2017Micro company accounts made up to 31 January 2017
30 October 2017Micro company accounts made up to 31 January 2017
3 February 2017Confirmation statement made on 24 January 2017 with updates
3 February 2017Confirmation statement made on 24 January 2017 with updates
25 October 2016Total exemption small company accounts made up to 31 January 2016
25 October 2016Total exemption small company accounts made up to 31 January 2016
28 September 2016Registered office address changed from 130 High Street Boston Spa Wetherby West Yorkshire LS23 6BW to 2 Weavers Way Scholes Cleckheaton BD19 6AN on 28 September 2016
28 September 2016Registered office address changed from 130 High Street Boston Spa Wetherby West Yorkshire LS23 6BW to 2 Weavers Way Scholes Cleckheaton BD19 6AN on 28 September 2016
9 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
9 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
29 October 2015Total exemption small company accounts made up to 31 January 2015
29 October 2015Total exemption small company accounts made up to 31 January 2015
6 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
6 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
23 October 2014Total exemption small company accounts made up to 31 January 2014
23 October 2014Total exemption small company accounts made up to 31 January 2014
11 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
11 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
24 September 2013Total exemption small company accounts made up to 31 January 2013
24 September 2013Total exemption small company accounts made up to 31 January 2013
6 September 2013Director's details changed for Mr Peter Scott Aspinall on 6 September 2013
6 September 2013Secretary's details changed for Mr Peter Aspinall on 6 September 2013
6 September 2013Secretary's details changed for Mr Peter Aspinall on 6 September 2013
6 September 2013Director's details changed for Mr Peter Scott Aspinall on 6 September 2013
6 September 2013Director's details changed for Mr Peter Scott Aspinall on 6 September 2013
6 September 2013Secretary's details changed for Mr Peter Aspinall on 6 September 2013
14 February 2013Annual return made up to 24 January 2013 with a full list of shareholders
14 February 2013Annual return made up to 24 January 2013 with a full list of shareholders
24 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
24 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
24 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing